DIALIGHT LUMIDRIVES LIMITED

04245701
1 MORE LONDON PLACE LONDON SE1 2AF

Documents

Documents
Date Category Description Pages
13 Jun 2017 gazette Gazette Dissolved Liquidation 1 Buy now
13 Mar 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
10 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Oct 2016 address Move Registers To Sail Company With New Address 2 Buy now
09 Oct 2016 address Change Sail Address Company With New Address 2 Buy now
06 Oct 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
06 Oct 2016 resolution Resolution 1 Buy now
06 Oct 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
16 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2016 annual-return Annual Return 5 Buy now
26 Jan 2016 officers Termination of appointment of director (Nicholas David Martin Giles) 1 Buy now
26 Jan 2016 officers Appointment of secretary (Mr Ronan Michael Sheehy) 2 Buy now
26 Jan 2016 officers Appointment of director (Mr Ronan Michael Sheehy) 2 Buy now
26 Jan 2016 officers Termination of appointment of secretary (Nicholas David Martin Giles) 1 Buy now
27 Aug 2015 accounts Annual Accounts 6 Buy now
28 Apr 2015 annual-return Annual Return 4 Buy now
22 Apr 2015 auditors Auditors Resignation Company 1 Buy now
18 Mar 2015 officers Appointment of director (Ms Fariyal Khanbabi) 2 Buy now
12 Mar 2015 officers Termination of appointment of director (Roy Thomas Burton) 1 Buy now
13 Jan 2015 officers Termination of appointment of director (Jonathan Parry) 1 Buy now
11 Dec 2014 miscellaneous Miscellaneous 2 Buy now
07 Oct 2014 officers Appointment of director (Mr Jonathan Parry) 2 Buy now
23 Sep 2014 accounts Annual Accounts 6 Buy now
03 Jul 2014 annual-return Annual Return 4 Buy now
31 Jan 2014 officers Termination of appointment of director (Mark Fryer) 1 Buy now
27 Nov 2013 accounts Annual Accounts 8 Buy now
08 Jul 2013 annual-return Annual Return 4 Buy now
01 Oct 2012 accounts Annual Accounts 11 Buy now
10 Jul 2012 annual-return Annual Return 4 Buy now
14 Jun 2012 officers Termination of appointment of director (David Richardson) 1 Buy now
10 Feb 2012 officers Appointment of director (Mr David Conway Richardson) 2 Buy now
12 Jul 2011 annual-return Annual Return 4 Buy now
12 Jul 2011 officers Change of particulars for director (Roy Thomas Burton) 2 Buy now
14 Apr 2011 accounts Annual Accounts 16 Buy now
15 Dec 2010 change-of-constitution Statement Of Companys Objects 12 Buy now
15 Dec 2010 resolution Resolution 1 Buy now
05 Oct 2010 officers Appointment of director (Mr Mark Rupert Maxwell Fryer) 2 Buy now
04 Oct 2010 officers Appointment of director (Mr Nicholas David Martin Giles) 2 Buy now
03 Oct 2010 accounts Annual Accounts 15 Buy now
18 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Jul 2010 annual-return Annual Return 3 Buy now
17 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jan 2010 officers Termination of appointment of director (Cathryn Buckley) 1 Buy now
19 Nov 2009 officers Termination of appointment of secretary (Cathryn Buckley) 1 Buy now
19 Nov 2009 officers Appointment of secretary (Mr Nicholas David Martin Giles) 1 Buy now
04 Sep 2009 accounts Annual Accounts 16 Buy now
17 Jul 2009 annual-return Return made up to 03/07/09; full list of members 3 Buy now
10 Apr 2009 officers Appointment terminated director gordon routledge 1 Buy now
20 Nov 2008 officers Appointment terminated director alison ambler 1 Buy now
03 Sep 2008 accounts Annual Accounts 16 Buy now
21 Jul 2008 annual-return Return made up to 03/07/08; full list of members 4 Buy now
30 Aug 2007 accounts Annual Accounts 16 Buy now
05 Jul 2007 annual-return Return made up to 03/07/07; full list of members 3 Buy now
05 Jul 2007 officers Director's particulars changed 1 Buy now
05 Jul 2007 address Location of debenture register 1 Buy now
05 Jul 2007 address Location of register of members 1 Buy now
06 Nov 2006 accounts Annual Accounts 7 Buy now
06 Nov 2006 auditors Auditors Resignation Company 1 Buy now
05 Jul 2006 annual-return Return made up to 03/07/06; full list of members 3 Buy now
30 Mar 2006 change-of-name Certificate Change Of Name Company 2 Buy now
19 Jan 2006 address Registered office changed on 19/01/06 from: lumidrives LIMITED, manse lane knaresborough north yorkshire HG5 8LF 1 Buy now
19 Jan 2006 officers New secretary appointed;new director appointed 6 Buy now
19 Jan 2006 officers New director appointed 2 Buy now
19 Jan 2006 officers Secretary resigned 1 Buy now
16 Jan 2006 officers New secretary appointed 2 Buy now
16 Jan 2006 resolution Resolution 1 Buy now
13 Jan 2006 officers Director resigned 1 Buy now
13 Jan 2006 officers Secretary resigned 1 Buy now
12 Aug 2005 annual-return Return made up to 03/07/05; full list of members 3 Buy now
11 Aug 2005 officers Director's particulars changed 1 Buy now
11 Aug 2005 address Location of debenture register 1 Buy now
11 Aug 2005 address Location of register of members 1 Buy now
11 Aug 2005 address Registered office changed on 11/08/05 from: manse lane knaresborough north yorkshire HG5 8LF 1 Buy now
21 Jul 2005 accounts Annual Accounts 6 Buy now
21 Jul 2005 officers Secretary resigned 1 Buy now
21 Jul 2005 officers New secretary appointed 2 Buy now
27 Oct 2004 accounts Annual Accounts 9 Buy now
24 Aug 2004 annual-return Return made up to 03/07/04; full list of members 7 Buy now
22 Sep 2003 annual-return Return made up to 03/07/03; full list of members 7 Buy now
23 Jul 2003 accounts Annual Accounts 8 Buy now
10 Jun 2003 capital Ad 10/10/02--------- £ si 90000@1=90000 £ ic 10000/100000 2 Buy now
10 Jun 2003 capital Ad 01/05/02--------- £ si 9000@1 2 Buy now
01 Nov 2002 annual-return Return made up to 03/07/02; full list of members 9 Buy now
24 Sep 2002 officers Director resigned 1 Buy now
24 Sep 2002 officers Director resigned 1 Buy now
08 Jul 2002 capital Ad 01/05/02--------- £ si 9000@1=9000 £ ic 1000/10000 2 Buy now
24 May 2002 officers New director appointed 3 Buy now
25 Apr 2002 mortgage Particulars of mortgage/charge 7 Buy now
27 Feb 2002 officers Director's particulars changed 1 Buy now
30 Oct 2001 officers New director appointed 2 Buy now
30 Oct 2001 officers New director appointed 2 Buy now
17 Sep 2001 officers Director resigned 1 Buy now
14 Aug 2001 officers New director appointed 2 Buy now
06 Aug 2001 capital Ad 03/07/01--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
06 Aug 2001 accounts Accounting reference date extended from 31/07/02 to 31/12/02 1 Buy now
06 Aug 2001 officers Secretary resigned 1 Buy now
30 Jul 2001 officers New secretary appointed 2 Buy now
30 Jul 2001 officers New director appointed 2 Buy now
30 Jul 2001 officers New director appointed 2 Buy now
18 Jul 2001 officers Secretary resigned 1 Buy now