NEW LIGHT AFRICA LIMITED

09200877
1 RADIAN COURT KNOWLHILL MILTON KEYNES MK5 8PJ

Documents

Documents
Date Category Description Pages
10 Aug 2022 gazette Gazette Dissolved Liquidation 1 Buy now
10 May 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
24 Sep 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
23 Nov 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
06 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Aug 2019 insolvency Liquidation Voluntary Statement Of Affairs 13 Buy now
05 Aug 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
05 Aug 2019 resolution Resolution 1 Buy now
01 Aug 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Jun 2019 officers Termination of appointment of director (Christopher Aidun) 1 Buy now
04 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 May 2019 gazette Gazette Notice Compulsory 1 Buy now
20 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With Updates 9 Buy now
22 Aug 2018 capital Return of Allotment of shares 3 Buy now
13 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2018 capital Return of Allotment of shares 3 Buy now
10 Jan 2018 resolution Resolution 1 Buy now
02 Jan 2018 resolution Resolution 54 Buy now
22 Dec 2017 accounts Annual Accounts 7 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
30 Nov 2016 accounts Annual Accounts 5 Buy now
02 Nov 2016 capital Return of Allotment of shares 3 Buy now
12 Oct 2016 mortgage Registration of a charge 35 Buy now
28 Sep 2016 confirmation-statement Confirmation Statement With Updates 32 Buy now
15 Sep 2016 resolution Resolution 45 Buy now
05 Sep 2016 officers Appointment of director (Mr Glen Michael Macgillivray) 2 Buy now
05 Sep 2016 officers Termination of appointment of director (Peter George) 1 Buy now
05 Sep 2016 capital Return of Allotment of shares 3 Buy now
01 Jun 2016 accounts Annual Accounts 1 Buy now
06 May 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Oct 2015 capital Return of Allotment of shares 3 Buy now
21 Sep 2015 capital Return of Allotment of shares 3 Buy now
21 Sep 2015 annual-return Annual Return 10 Buy now
14 Sep 2015 officers Change of particulars for director (Christopher Aidun) 2 Buy now
12 May 2015 capital Return of Allotment of shares 3 Buy now
08 May 2015 officers Appointment of director (Peter George) 3 Buy now
08 May 2015 officers Appointment of director (Christopher Aidun) 3 Buy now
29 Apr 2015 capital Return of Allotment of shares 5 Buy now
28 Apr 2015 officers Appointment of director (Mr Christopher Edward Mitchell) 2 Buy now
23 Apr 2015 resolution Resolution 27 Buy now
23 Apr 2015 capital Notice of name or other designation of class of shares 2 Buy now
14 Apr 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
14 Apr 2015 capital Statement of capital (Section 108) 4 Buy now
14 Apr 2015 insolvency Solvency Statement dated 20/03/15 1 Buy now
14 Apr 2015 resolution Resolution 2 Buy now
14 Apr 2015 officers Change of particulars for director (Jeffrey Adam Frank) 3 Buy now
14 Apr 2015 officers Change of particulars for director (Mr Steven Jeffrey Andrews) 3 Buy now
14 Apr 2015 officers Appointment of secretary (Jeffrey Adam Frank) 3 Buy now
14 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Feb 2015 officers Appointment of director (Jeffrey Adam Frank) 3 Buy now
03 Sep 2014 incorporation Incorporation Company 7 Buy now