Advanced company searchLink opens in new window

LED FUTURE LIGHTING MANUFACTURING LIMITED

Company number 07175842

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)
07 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
22 Jul 2014 4.68 Liquidators' statement of receipts and payments to 16 May 2014
06 Aug 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 Jun 2013 AD01 Registered office address changed from 5 Island Farm Avenue West Molesey Surrey KT8 2UZ on 7 June 2013
06 Jun 2013 4.20 Statement of affairs with form 4.19
06 Jun 2013 600 Appointment of a voluntary liquidator
06 Jun 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 Dec 2012 AR01 Annual return made up to 22 December 2012 with full list of shareholders
Statement of capital on 2012-12-22
  • GBP 2
10 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Jan 2012 CH01 Director's details changed for Abdul Kareem Al Salmi Awadh on 22 December 2011
04 Jan 2012 CH01 Director's details changed for Mr Ponniah Nadarajah Gobidhasan on 22 December 2011
04 Jan 2012 CH01 Director's details changed for Mr Gobidhasan Ponniah Nadarajah on 22 December 2011
22 Dec 2011 AR01 Annual return made up to 22 December 2011 with full list of shareholders
22 Dec 2011 CH03 Secretary's details changed for Gobidhasan Donnaih Nadarjah on 1 April 2011
22 Dec 2011 CH01 Director's details changed for Gobidhasan Ponniah Nadarajah on 1 April 2011
24 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
01 Feb 2011 CH01 Director's details changed for Abdul Kareem Al Salmi Awadh on 24 January 2011
28 Oct 2010 AP01 Appointment of Gobidhasan Ponniah Nadarajah as a director
08 Oct 2010 TM02 Termination of appointment of Mohamed Abu Haman as a secretary
01 Jul 2010 AD01 Registered office address changed from No 5 Island Farm Avenue West Molesey Surrey KT8 2UZ on 1 July 2010
28 Jun 2010 AP03 Appointment of Gobidhasan Donnaih Nadarjah as a secretary
28 Jun 2010 TM01 Termination of appointment of Mohamed Abu-Haham as a director
28 Jun 2010 AD01 Registered office address changed from 1 Lovelace Villas Albany Crescent Claygate Surrey KT10 0PE United Kingdom on 28 June 2010