DYNALITE EUROPE LIMITED: Filings

  • Overview

    Company NameDYNALITE EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04162916
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for DYNALITE EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Notification of Philips Lighting Holding Bv as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Withdrawal of a person with significant control statement on Apr 11, 2018

    2 pagesPSC09

    Confirmation statement made on Feb 25, 2018 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Andre Secrest as a director on Sep 13, 2017

    2 pagesAP01

    Termination of appointment of Prem Waran as a director on Sep 13, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Feb 25, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Feb 25, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2016

    Statement of capital on Feb 25, 2016

    • Capital: GBP 100
    SH01

    Appointment of Mr Prem Waran as a director on Feb 01, 2016

    2 pagesAP01

    Appointment of Mrs Lynn Margaret Millns as a director on Feb 01, 2016

    2 pagesAP01

    Appointment of Mrs Lynn Margaret Millns as a secretary on Feb 01, 2016

    2 pagesAP03

    Termination of appointment of Graham Tranter as a director on Feb 01, 2016

    1 pagesTM01

    Termination of appointment of Martin Robert Armstrong as a director on Feb 01, 2016

    1 pagesTM01

    Termination of appointment of Martin Robert Armstrong as a secretary on Feb 01, 2016

    1 pagesTM02

    Registered office address changed from Philips Centre Guildford Business Park Guildford Surrey GU2 8XH to Philips Centre Guildford Business Park Guildford Surrey GU2 8XG on Jan 19, 2016

    1 pagesAD01

    Termination of appointment of Hayden Paul Vivash as a director on Dec 15, 2015

    1 pagesTM01

    Appointment of Mr Graham Tranter as a director on Dec 15, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Annual return made up to Feb 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to Feb 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2014

    Statement of capital on Feb 27, 2014

    • Capital: GBP 100
    SH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0