GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, February 2019
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, January 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, January 2019
|
dissolution |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 17th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st December 2017
filed on: 17th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th November 2018
filed on: 17th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, February 2018
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 14th November 2017
filed on: 14th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 14th November 2017
filed on: 14th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 14th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st December 2016
filed on: 8th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 8th, June 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 1st December 2015 with full list of members
filed on: 7th, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 7th February 2016
|
capital |
|
AD01 |
Registered office address changed from 47 High Street Barnet Herts EN5 5UW to 176 Blackstock Road London N5 1HA on Saturday 19th December 2015
filed on: 19th, December 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 11th November 2015
filed on: 18th, November 2015
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed light eye mind LTDcertificate issued on 23/09/15
filed on: 23rd, September 2015
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st July 2015
filed on: 22nd, September 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 176 Blackstock Road London N5 1HA United Kingdom to 47 High Street Barnet Herts EN5 5UW on Wednesday 29th July 2015
filed on: 29th, July 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, December 2014
|
incorporation |
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 1st December 2014
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|