Advanced company searchLink opens in new window

MOLECULAR LIGHTING DISIGN (UK) LTD

Company number 08762548

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)
28 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2018 AP01 Appointment of Mr Ussama Abu-Hamam as a director on 22 January 2018
22 Jan 2018 TM01 Termination of appointment of Steve Ashley Macdonald as a director on 22 January 2018
06 Apr 2017 AP01 Appointment of Mr Steve Ashley Macdonald as a director on 4 April 2017
06 Apr 2017 TM01 Termination of appointment of Ussama Abu-Hamam as a director on 4 April 2017
03 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
29 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
09 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Dec 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
12 Aug 2015 CERTNM Company name changed kma motors LTD\certificate issued on 12/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-12
07 Aug 2015 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
07 Aug 2015 AA01 Previous accounting period shortened from 30 November 2015 to 31 March 2015
07 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
04 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
22 May 2015 AD01 Registered office address changed from Unit 3 Wandsworth Trading Estate 118 - 120 Garratt Lane Wandsworth SW18 4DJ England to Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD on 22 May 2015
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-05
  • GBP 1