- Company Overview for SUPERYACHT LIGHTING SYSTEMS (UK) LIMITED (08104273)
- Filing history for SUPERYACHT LIGHTING SYSTEMS (UK) LIMITED (08104273)
- People for SUPERYACHT LIGHTING SYSTEMS (UK) LIMITED (08104273)
- Insolvency for SUPERYACHT LIGHTING SYSTEMS (UK) LIMITED (08104273)
- More for SUPERYACHT LIGHTING SYSTEMS (UK) LIMITED (08104273)
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 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Nov 2020 | L64.04 | Dissolution deferment | |
28 Nov 2020 | L64.07 | Completion of winding up | |
04 Jun 2019 | COCOMP | Order of court to wind up | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
01 Jun 2018 | PSC04 | Change of details for Mr Lee James Savage as a person with significant control on 1 June 2018 | |
01 Jun 2018 | CH01 | Director's details changed for Mr Lee James Savage on 1 June 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
07 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
06 Oct 2017 | PSC01 | Notification of Lee James Savage as a person with significant control on 6 April 2016 | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
26 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
29 May 2015 | CH01 | Director's details changed for Mr Lee James Savage on 1 January 2015 | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
20 Jan 2015 | AD01 | Registered office address changed from Manor Court Chambers 126 Manor Court Road Nuneaton Warwickshire CV11 5HL to Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU on 20 January 2015 | |
07 Jul 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
03 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
03 Sep 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
18 Jun 2012 | CERTNM |
Company name changed superyacht lighting (uk) LIMITED\certificate issued on 18/06/12
|
|
13 Jun 2012 | NEWINC |
Incorporation
|