Advanced company searchLink opens in new window

ECO LIGHTING CENTRE LIMITED

Company number 08095045

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2016 DS01 Application to strike the company off the register
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
19 Aug 2015 TM01 Termination of appointment of Atul Dhirajlal Karia as a director on 19 August 2015
10 Aug 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
15 Jun 2015 AP01 Appointment of Mr Atul Dhirajlal Karia as a director on 15 June 2015
06 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Mar 2015 AA01 Previous accounting period extended from 30 June 2014 to 30 September 2014
05 Dec 2014 AP01 Appointment of Mr Charles Michael Hinman as a director on 5 December 2014
01 Aug 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
01 Aug 2014 CH01 Director's details changed for Mrs Sunita Karia on 1 August 2014
28 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
10 Jan 2014 AD01 Registered office address changed from Unit 9 Propellor Park Ncr Business Centre Great Central Way London NW10 0AB England on 10 January 2014
17 Dec 2013 AD01 Registered office address changed from St Martins House the Runway Ruislip Middlesex HA4 6SG England on 17 December 2013
16 Dec 2013 TM01 Termination of appointment of Charles Hinman as a director
05 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
27 Jun 2013 SH01 Statement of capital following an allotment of shares on 26 June 2013
  • GBP 100
27 Jun 2013 AP01 Appointment of Mr Milan Hasmukh Tank as a director
27 Jun 2013 AP01 Appointment of Mr Manoj Hasmukh Tank as a director
27 Jun 2013 AP01 Appointment of Charles Michael Hinman as a director
25 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
06 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted