- Company Overview for LIGHTHOUSE STYLES NI LIMITED (NI073949)
- Filing history for LIGHTHOUSE STYLES NI LIMITED (NI073949)
- People for LIGHTHOUSE STYLES NI LIMITED (NI073949)
- Charges for LIGHTHOUSE STYLES NI LIMITED (NI073949)
- More for LIGHTHOUSE STYLES NI LIMITED (NI073949)
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) |
---|---|---|---|
24 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Oct 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
08 Nov 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
03 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Nov 2010 | AA01 | Current accounting period extended from 30 September 2010 to 31 December 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
14 Oct 2010 | CH01 | Director's details changed for Tony Doherty on 30 November 2009 | |
04 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
31 Dec 2009 | AP01 | Appointment of Tony Doherty as a director | |
23 Dec 2009 | AP03 | Appointment of Mrs Anne Diver as a secretary | |
22 Dec 2009 | TM01 | Termination of appointment of Anthony Bradley as a director | |
22 Dec 2009 | TM02 | Termination of appointment of Claire Drayne as a secretary | |
28 Sep 2009 | NEWINC | Incorporation |