ROXYLIGHT LIMITED
Status | DISSOLVED |
Company No. | 02760971 |
Category | Private Limited Company |
Incorporated | 02 Nov 1992 |
Age | 31 years, 7 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 08 Jan 2019 |
Years | 5 years, 5 months, 7 days |
SUMMARY
ROXYLIGHT LIMITED is an dissolved private limited company with number 02760971. It was incorporated 31 years, 7 months, 13 days ago, on 02 November 1992 and it was dissolved 5 years, 5 months, 7 days ago, on 08 January 2019. The company address is 50 Aylesbury Road 50 Aylesbury Road, Aylesbury, HP22 5AH, Bucks.
Company Fillings
Gazette dissolved voluntary
Date: 08 Jan 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Oct 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Gazette filings brought up to date
Date: 03 Dec 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 02 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-02
Documents
Change person director company with change date
Date: 09 Dec 2015
Action Date: 10 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Harborough Brunskill
Change date: 2014-06-10
Documents
Change person secretary company with change date
Date: 09 Dec 2015
Action Date: 09 Dec 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-12-09
Officer name: Mr Nigel Harborough Brunskill
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change account reference date company previous extended
Date: 27 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA01
New date: 2014-11-30
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 02 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-02
Documents
Gazette filings brought up to date
Date: 02 Jul 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 02 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-02
Documents
Accounts with accounts type total exemption small
Date: 08 May 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 02 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-02
Documents
Change person director company with change date
Date: 26 Jun 2012
Action Date: 26 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Harborough Brunskill
Change date: 2012-06-26
Documents
Change person secretary company with change date
Date: 26 Jun 2012
Action Date: 26 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-06-26
Officer name: Nigel Harborough Brunskill
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2011
Action Date: 02 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-02
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 02 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-02
Documents
Change account reference date company current extended
Date: 05 Mar 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA01
Made up date: 2009-12-31
New date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 02 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-02
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-15
Officer name: Nigel Harborough Brunskill
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Charles Lawson Miller
Change date: 2009-12-15
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 25/08/2009 from the clock house frogmoor high wycombe buckinghamshire HP13 5DL
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 May 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 10 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 May 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 07 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/06; full list of members
Documents
Legacy
Date: 28 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 12 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 18 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/03; full list of members
Documents
Legacy
Date: 31 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 13 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 18 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 26 Jan 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 06 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/00; full list of members
Documents
Legacy
Date: 21 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/99; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with accounts type full
Date: 02 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 28 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/98; full list of members
Documents
Accounts with accounts type full
Date: 19 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 12 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/97; no change of members
Documents
Legacy
Date: 18 Feb 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 09 Jan 1997
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 08 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/96; full list of members
Documents
Legacy
Date: 08 Mar 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/95; full list of members
Documents
Accounts with accounts type full
Date: 29 Sep 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 29 Mar 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 21 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/94; no change of members
Documents
Accounts with accounts type full
Date: 26 Aug 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 05 Feb 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 05 Feb 1994
Category: Address
Type: 287
Description: Registered office changed on 05/02/94 from: 14 pont st mews london SW1
Documents
Legacy
Date: 02 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/93; full list of members
Documents
Legacy
Date: 11 Oct 1993
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/11 to 31/12
Documents
Legacy
Date: 22 Sep 1993
Category: Capital
Type: 88(2)R
Description: Ad 13/07/93--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 25 Feb 1993
Category: Address
Type: 287
Description: Registered office changed on 25/02/93 from: staple inn buildings (south) staple inn london WC1V 7QE
Documents
Legacy
Date: 25 Feb 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 25 Feb 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 25 Feb 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Resolution
Date: 25 Feb 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
47 MARYLEBONE LANE,LONDON,W1U 2NT
Number: | 10084274 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SHELFORD RISE,NOTTINGHAM,NG3 7DS
Number: | 11335853 |
Status: | ACTIVE |
Category: | Private Limited Company |
H & F PROPERTY MANAGEMENT LIMITED
823 SALISBURY HOUSE 29,LONDON,EC2M 5QQ
Number: | 07109860 |
Status: | ACTIVE |
Category: | Private Limited Company |
JESS WILSON PERSONAL TRAINING LTD
75 NEW ROAD,CARDIFF,CF3 3AD
Number: | 11792264 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOGISTICS RECRUITMENT 4 U (UK) LIMITED
UNIT 2 MERCHANT COURT,HEBBURN,NE31 2EX
Number: | 09635852 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 BLAIN PRITCHARD HIGH STREET,SHEERNESS,ME12 1RN
Number: | 11969071 |
Status: | ACTIVE |
Category: | Private Limited Company |