FES LIGHTING FINANCE LIMITED

10 Gloucester Place 10 Gloucester Place, London, W1U 8EZ
StatusDISSOLVED
Company No.08772348
CategoryPrivate Limited Company
Incorporated12 Nov 2013
Age10 years, 6 months, 9 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 1 month, 30 days

SUMMARY

FES LIGHTING FINANCE LIMITED is an dissolved private limited company with number 08772348. It was incorporated 10 years, 6 months, 9 days ago, on 12 November 2013 and it was dissolved 2 years, 1 month, 30 days ago, on 22 March 2022. The company address is 10 Gloucester Place 10 Gloucester Place, London, W1U 8EZ.



Company Fillings

Gazette dissolved voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Nov 2021

Category: Address

Type: AD02

Old address: 30 City Road London EC1Y 2AB United Kingdom

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087723480001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2017

Action Date: 07 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-07

Psc name: Mr Anthony Lyons

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2017

Action Date: 02 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-11-02

Psc name: Mr Anthony Lyons

Documents

View document PDF

Move registers to sail company with new address

Date: 13 Nov 2017

Category: Address

Type: AD03

New address: 30 City Road London EC1Y 2AB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2015

Action Date: 17 Nov 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-11-17

Documents

View document PDF

Resolution

Date: 17 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Nov 2015

Category: Address

Type: AD02

Old address: 58-60 Berners Street London W1T 3JS United Kingdom

New address: 30 City Road London EC1Y 2AB

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Nov 2014

Category: Address

Type: AD03

New address: 58-60 Berners Street London W1T 3JS

Documents

View document PDF

Change sail address company with new address

Date: 24 Nov 2014

Category: Address

Type: AD02

New address: 58-60 Berners Street London W1T 3JS

Documents

View document PDF

Change account reference date company current extended

Date: 16 May 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087723480001

Documents

View document PDF

Incorporation company

Date: 12 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLITZ PHOTOGRAPHY LIMITED

8 PORTLAND BUILDINGS,GOSPORT,PO12 1JH

Number:08081860
Status:ACTIVE
Category:Private Limited Company

DR. INKS GRAPHICS LAB LTD

138 COATES WAY,WATFORD,WD25 9PE

Number:11783056
Status:ACTIVE
Category:Private Limited Company

ELATION DESIGN STUDIO LIMITED

35 NEW ENGLAND ROAD,BRIGHTON,BN1 4GG

Number:08816088
Status:ACTIVE
Category:Private Limited Company

PHOX CLEAVE LIMITED

534 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9HS

Number:10601710
Status:ACTIVE
Category:Private Limited Company

SAMUEL SKELLY LIMITED

MAST HOUSE,BOOTLE,L20 1EA

Number:00514719
Status:ACTIVE
Category:Private Limited Company

T J G CONSTRUCTION (UK) LIMITED

ROSS HOUSE THE SQUARE,CHELTENHAM,GL54 1AF

Number:05570910
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source