- Company Overview for MOLECULAR LIGHTING DISIGN (UK) LTD (08762548)
- Filing history for MOLECULAR LIGHTING DISIGN (UK) LTD (08762548)
- People for MOLECULAR LIGHTING DISIGN (UK) LTD (08762548)
- More for MOLECULAR LIGHTING DISIGN (UK) LTD (08762548)
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
|
|
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
|
|
12 Aug 2015 | CERTNM |
Company name changed kma motors LTD\certificate issued on 12/08/15
|
|
07 Aug 2015 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2015-08-07
|
|
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
|