Advanced company searchLink opens in new window

LIGHTQUO LIMITED

Company number 07926042

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)
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2017 SOAS(A) Voluntary strike-off action has been suspended
07 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
26 Oct 2017 DS01 Application to strike the company off the register
18 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
17 May 2017 AD01 Registered office address changed from Dept Jr Talbot House 204-226 Imperial Drive Rayners Lane Middlesex HA2 7HH to J R House 236 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HJ on 17 May 2017
26 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
24 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
04 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
04 Aug 2015 AD01 Registered office address changed from Talbot House Dept Jr 204-226 Imperial Drive Rayners Lane Middlesex HA2 7HH to Dept Jr Talbot House 204-226 Imperial Drive Rayners Lane Middlesex HA2 7HH on 4 August 2015
23 Jul 2015 AP01 Appointment of Mr Trinadh Kiran Vemuri as a director on 21 July 2015
23 Jul 2015 TM01 Termination of appointment of Vishnu Prasad as a director on 21 July 2015
06 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
20 Jan 2015 AA Total exemption small company accounts made up to 31 January 2014
13 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
13 Feb 2014 AD01 Registered office address changed from 9a Second Floor Talbot House 204-226 Imperial Drive Harrow London HA2 7HH United Kingdom on 13 February 2014
23 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
24 Sep 2013 CH01 Director's details changed for Mr Rishiraj Tyagi on 24 September 2013
30 Jan 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
29 Jan 2013 AD01 Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 29 January 2013
10 May 2012 AP01 Appointment of Mr Rishiraj Tyagi as a director
03 Apr 2012 AP01 Appointment of Mr Vishnu Prasad as a director
03 Apr 2012 TM01 Termination of appointment of Rishiraj Tyagi as a director