Advanced company searchLink opens in new window

STOCKLIGHT LIMITED

Company number 03122187

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
22 Aug 2012 2.35B Notice of move from Administration to Dissolution on 16 August 2012
14 May 2012 2.24B Administrator's progress report to 6 April 2012
06 Jan 2012 F2.18 Notice of deemed approval of proposals
22 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
15 Dec 2011 2.16B Statement of affairs with form 2.14B
07 Dec 2011 2.17B Statement of administrator's proposal
16 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
16 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
18 Oct 2011 AD01 Registered office address changed from 32 Saint George Street London W1S 2EA on 18 October 2011
18 Oct 2011 2.12B Appointment of an administrator
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
12 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
03 Dec 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
29 Nov 2010 SH06 Cancellation of shares. Statement of capital on 29 November 2010
  • GBP 800,000
23 Nov 2010 SH03 Purchase of own shares.
01 Jul 2010 AA Group of companies' accounts made up to 31 December 2008
14 Jan 2010 AR01 Annual return made up to 6 November 2009 with full list of shareholders
14 Jan 2010 CH01 Director's details changed for Bernard John Shapero on 1 October 2009
14 Jan 2010 CH01 Director's details changed for Tommaso Zanzotto on 1 October 2009
14 Jan 2010 CH04 Secretary's details changed for W B Company Services Limited on 1 October 2009
17 Mar 2009 AA Group of companies' accounts made up to 31 December 2007
07 Nov 2008 363a Return made up to 06/11/08; full list of members
29 Jan 2008 363s Return made up to 06/11/07; no change of members