Advanced company searchLink opens in new window

SUPERYACHT LIGHTING SYSTEMS (UK) LIMITED

Company number 08104273

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 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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-06-13
  • NM01 ‐ Change of name by resolution
13 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)