Quantum Led Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 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
|
|
Last balance sheet date | 2016-03-31 | |
Cash in hand | £1,762 | -16.92% |
Net Worth | £162,529 | +2.64% |
Liabilities | £209,801 | -1.52% |
Fixed Assets | £104 | -50.00% |
Trade Debtors | £2,530 | -281.74% |
Total assets | £372,330 | +0.30% |
Shareholder's funds | £162,529 | +2.64% |
Total liabilities | £209,801 | -1.52% |
ECO LED LIGHTS UK LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
06534054 |
Record last updated |
Wednesday, February 22, 2017 1:13:16 AM UTC |
Official Address |
26 Kingsley Path Britwell
There are 18 companies registered at this street
|
Locality |
Britwell |
Region |
Slough, England |
Postal Code |
SL22NS
|
Sector |
Other retail sale not in stores, stalls or markets |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Feb 22, 2017 |
Petitions to wind up
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Apr 7, 2014 |
Annual return
|  |
Financials |
Feb 2, 2014 |
Annual accounts
|  |
Registry |
Apr 11, 2013 |
Annual return
|  |
Financials |
Dec 31, 2012 |
Annual accounts
|  |
Financials |
Apr 12, 2012 |
Annual accounts 6534...
|  |
Registry |
Apr 10, 2012 |
Annual return
|  |
Financials |
Jun 30, 2011 |
Annual accounts
|  |
Registry |
Apr 4, 2011 |
Annual return
|  |
Financials |
Sep 9, 2010 |
Annual accounts
|  |
Registry |
May 11, 2010 |
Notice of striking-off action discontinued
|  |
Registry |
May 10, 2010 |
Annual return
|  |
Registry |
Apr 27, 2010 |
Company name change
|  |
Registry |
Apr 27, 2010 |
Change of name certificate
|  |
Registry |
Apr 27, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Apr 20, 2010 |
First notification of strike-off action in london gazette
|  |
Registry |
Aug 24, 2009 |
Annual return
|  |
Registry |
Jun 18, 2009 |
Resignation of a director
|  |
Registry |
Jun 18, 2009 |
Resignation of a secretary
|  |
Registry |
Feb 1, 2009 |
Resignation of a woman
|  |
Registry |
Mar 13, 2008 |
Two appointments: a woman and a man,: a woman and a man
|  |