Fluorel Led Lighting Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2016)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2016-12-31 | |
Total assets | £100 | 0% |
COLOUR LUX LIGHTING LIMITED
FLUOREL LIGHTING LIMITED
Company type |
Private Limited Company, Active |
Company Number |
07875647 |
Record last updated |
Thursday, February 1, 2018 4:20:34 PM UTC |
Official Address |
C/o Diverset Ltd Ferrari House 258 Field End Road Ruislip England Ha49uu Cavendish
There are 5 companies registered at this street
|
Locality |
Cavendishlondon |
Region |
HillingdonLondon, England |
Postal Code |
HA49UU
|
Sector |
Dormant Company |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jan 19, 2018 |
Appointment of a man as Shareholder (25-50%)
|  |
Registry |
Jan 19, 2018 |
Resignation of one Shareholder (25-50%)
|  |
Registry |
Dec 12, 2017 |
Confirmation statement made , with updates
|  |
Financials |
Aug 7, 2017 |
Annual accounts
|  |
Registry |
Jun 27, 2017 |
Change of registered office address
|  |
Registry |
Jan 6, 2017 |
Confirmation statement made , with updates
|  |
Financials |
Aug 1, 2016 |
Annual accounts
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Shareholder (25-50%)
|  |
Registry |
Apr 6, 2016 |
Appointment of a person as Shareholder (Above 75%)
|  |
Registry |
Dec 8, 2015 |
Annual return
|  |
Financials |
Sep 3, 2015 |
Annual accounts
|  |
Registry |
Dec 11, 2014 |
Annual return
|  |
Financials |
Sep 5, 2014 |
Annual accounts
|  |
Registry |
Jan 23, 2014 |
Annual return
|  |
Registry |
Dec 19, 2013 |
Annual return 2591795...
|  |
Registry |
May 10, 2013 |
Appointment of a man as Director
|  |
Registry |
May 10, 2013 |
Appointment of a man as Director 5322...
|  |
Financials |
May 10, 2013 |
Annual accounts
|  |
Registry |
May 8, 2013 |
Two appointments: 2 men
|  |
Financials |
Feb 28, 2013 |
Annual accounts
|  |
Registry |
Jan 29, 2013 |
Annual return
|  |
Registry |
Jan 17, 2013 |
Annual return 5322...
|  |
Registry |
Jan 17, 2013 |
Change of registered office address
|  |
Registry |
Oct 2, 2012 |
Change of registered office address 5322...
|  |
Financials |
Oct 1, 2012 |
Annual accounts
|  |
Registry |
Jun 19, 2012 |
Particulars of a mortgage or charge
|  |
Registry |
May 8, 2012 |
Change of name certificate
|  |
Registry |
May 8, 2012 |
Company name change
|  |
Registry |
Apr 27, 2012 |
Resignation of one Director
|  |
Registry |
Apr 27, 2012 |
Resignation of one Director 2588661...
|  |
Registry |
Apr 27, 2012 |
Company name change
|  |
Registry |
Jan 12, 2012 |
Annual return
|  |
Registry |
Dec 8, 2011 |
Three appointments: 2 men and a person
|  |
Registry |
Dec 2, 2011 |
Change of registered office address
|  |
Financials |
Oct 31, 2011 |
Annual accounts
|  |
Registry |
Jan 18, 2011 |
Annual return
|  |
Financials |
Nov 23, 2010 |
Annual accounts
|  |
Registry |
Feb 16, 2010 |
Annual return
|  |
Registry |
Feb 16, 2010 |
Change of particulars for director
|  |
Registry |
Feb 16, 2010 |
Change of particulars for director 5322...
|  |
Registry |
Feb 16, 2010 |
Change of particulars for secretary
|  |
Financials |
Oct 16, 2009 |
Annual accounts
|  |
Registry |
Jan 4, 2009 |
Annual return
|  |
Financials |
Nov 17, 2008 |
Annual accounts
|  |
Registry |
Jul 10, 2008 |
Annual return
|  |
Financials |
Nov 19, 2007 |
Annual accounts
|  |
Registry |
Apr 10, 2007 |
Annual return
|  |
Financials |
Oct 20, 2006 |
Annual accounts
|  |
Registry |
Mar 2, 2006 |
Annual return
|  |
Registry |
Apr 28, 2005 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jan 4, 2005 |
Two appointments: 2 women,: 2 women
|  |