- Company Overview for LIGHTQUO LIMITED (07926042)
- Filing history for LIGHTQUO LIMITED (07926042)
- People for LIGHTQUO LIMITED (07926042)
- More for LIGHTQUO LIMITED (07926042)
| 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
|
|
| 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
|
|
| 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
|
|
| 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 |