GREAT CITY LIGHTS LIMITED

Flat 8 Park View Wandle Road, Morden, SM4 6AG, United Kingdom
StatusACTIVE
Company No.10244516
CategoryPrivate Limited Company
Incorporated21 Jun 2016
Age7 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

GREAT CITY LIGHTS LIMITED is an active private limited company with number 10244516. It was incorporated 7 years, 11 months, 28 days ago, on 21 June 2016. The company address is Flat 8 Park View Wandle Road, Morden, SM4 6AG, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Address

Type: AD01

Old address: 1 Horsell Court Stepgates Chertsey KT16 8HY England

New address: Flat 8 Park View Wandle Road Morden SM4 6AG

Change date: 2021-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-02

Old address: Unit 4 Hawks House School Passage Kingston upon Thames KT1 3DU England

New address: 1 Horsell Court Stepgates Chertsey KT16 8HY

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-01

Officer name: Mr Mariusz Ireneusz Kazmierski

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

Old address: 31 st. Helier Avenue Morden SM4 6HY England

New address: Unit 4 Hawks House School Passage Kingston upon Thames KT1 3DU

Change date: 2019-01-21

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 02 Nov 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AAMD

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 21 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-21

Psc name: Mariusz Ireneusz Kazmierski

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-29

Officer name: Mr Mariusz Ireneusz Kazmierski

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mariusz Ireneusz Kazmierski

Termination date: 2016-06-29

Documents

View document PDF

Incorporation company

Date: 21 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

153 FAWNBRAKE AVENUE MANAGEMENT COMPANY LIMITED

FLAT 3, 153 FAWNBRAKE AVENUE,LONDON,SE24 0BG

Number:03029956
Status:ACTIVE
Category:Private Limited Company

DBA BUILDING CONTRACTORS LIMITED

61 STATION ROAD,SUDBURY,CO10 2SP

Number:09448989
Status:ACTIVE
Category:Private Limited Company

LAMB & LAMB LIMITED

196 NOAK HILL ROAD,BILLERICAY,CM12 9UX

Number:08291440
Status:ACTIVE
Category:Private Limited Company

LILY GARDEN SERVICES LIMITED

21 ERMINE CLOSE,HOUNSLOW,TW4 7PW

Number:07850785
Status:ACTIVE
Category:Private Limited Company

PEAK BROADCAST LIMITED

WICKEN COTTAGE,HIGH PEAK,SK23 6AN

Number:04511804
Status:ACTIVE
Category:Private Limited Company

THORNEYCROFT SERVICES LTD

SAINTBURYHILL FARM BAMBER LANE,ALTON,GU34 4LE

Number:06025467
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