Advanced company searchLink opens in new window

LET IT SHINE - A HOME FOR YOUR DREAMS LIMITED

Company number 07956457

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2019 DS01 Application to strike the company off the register
21 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with updates
30 Jan 2019 CH01 Director's details changed for Ms Clair Carpenter on 30 January 2019
30 Jan 2019 AD01 Registered office address changed from 11 Wye View Ledbury Herefordshire HR8 2FP to Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS on 30 January 2019
10 Nov 2018 AA Micro company accounts made up to 28 February 2018
04 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
26 Nov 2017 AA Micro company accounts made up to 28 February 2017
19 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
03 Nov 2016 AA Accounts for a dormant company made up to 29 February 2016
20 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-20
  • GBP 10
10 Mar 2015 AA Accounts for a dormant company made up to 28 February 2015
10 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10
10 Mar 2015 CH01 Director's details changed for Ms Clair Carpenter on 20 November 2014
28 Feb 2014 AA Accounts for a dormant company made up to 28 February 2014
26 Feb 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10
10 Jan 2014 AA Accounts for a dormant company made up to 28 February 2013
10 Jan 2014 AD01 Registered office address changed from 72 Browning Road Ledbury Herefordshire HR8 2FT England on 10 January 2014
29 Jul 2013 AD01 Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 29 July 2013
29 Jul 2013 AD01 Registered office address changed from 72 Browning Road Ledbury Herefordshire HR8 2FT England on 29 July 2013
01 Jul 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
30 May 2013 CH01 Director's details changed for Ms Clair Carpenter on 30 May 2013
30 May 2013 AD01 Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 30 May 2013
20 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted