Advanced company searchLink opens in new window

LIGHTSQUARED (UK) LIMITED

Company number 06534589

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)
26 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2016 DS01 Application to strike the company off the register
29 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
08 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
09 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
05 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
14 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
29 Aug 2012 AP01 Appointment of Mr Douglas Michael Smith as a director
29 Aug 2012 TM01 Termination of appointment of Robert Lambert as a director
29 Aug 2012 TM01 Termination of appointment of Sanjiv Ahuja as a director
18 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
14 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
24 Aug 2011 AP01 Appointment of Sanjiv Ahuja as a director
24 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
17 Aug 2011 TM01 Termination of appointment of Peter Jenson as a director
14 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
04 Mar 2011 AP01 Appointment of Robert James Lambert as a director
03 Mar 2011 TM01 Termination of appointment of Lawrence Clark as a director
24 Aug 2010 CERTNM Company name changed skyterra (uk) LTD\certificate issued on 24/08/10
  • RES15 ‐ Change company name resolution on 2010-08-11
24 Aug 2010 CONNOT Change of name notice
20 Jul 2010 AA Accounts for a dormant company made up to 31 March 2010
28 May 2010 TM01 Termination of appointment of Gary Epstein as a director
27 May 2010 AP01 Appointment of Peter Athol Jenson as a director