CITY LIGHT ELECTRICIANS LTD

Second Floor, Unit 13 Clements Court Second Floor, Unit 13 Clements Court, Ilford, IG1 2QY, England
StatusDISSOLVED
Company No.09639145
CategoryPrivate Limited Company
Incorporated15 Jun 2015
Age9 years, 27 days
JurisdictionEngland Wales
Dissolution17 Sep 2019
Years4 years, 9 months, 25 days

SUMMARY

CITY LIGHT ELECTRICIANS LTD is an dissolved private limited company with number 09639145. It was incorporated 9 years, 27 days ago, on 15 June 2015 and it was dissolved 4 years, 9 months, 25 days ago, on 17 September 2019. The company address is Second Floor, Unit 13 Clements Court Second Floor, Unit 13 Clements Court, Ilford, IG1 2QY, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Resolution

Date: 21 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alfred Gjoni

Appointment date: 2018-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2019

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alfred Gjoni

Notification date: 2018-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ritvan Rakipaj

Termination date: 2018-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2019

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ritvan Rakipaj

Cessation date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-27

Old address: Oceanir House 750-760 High Road Leytonstone London E11 3AW England

New address: Second Floor, Unit 13 Clements Court Clements Lane Ilford IG1 2QY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ritvan Rakipaj

Notification date: 2017-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ritvan Rakipaj

Appointment date: 2017-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-14

Old address: 185 Angel Place, Fore Street London N18 2UD England

New address: Oceanir House 750-760 High Road Leytonstone London E11 3AW

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alfred Gjoni

Termination date: 2017-07-10

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2017

Action Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alfred Gjoni

Cessation date: 2017-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-20

Old address: 185 Angel Place Fore Street London N18 2UD England

New address: 185 Angel Place, Fore Street London N18 2UD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-19

Old address: Elise House 2a Wanlip Road London E13 8QP United Kingdom

New address: 185 Angel Place Fore Street London N18 2UD

Documents

View document PDF

Resolution

Date: 19 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Incorporation company

Date: 15 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANASTASIA SECRETARIAT SERVICES LTD

BIRCHIN COURT SUITE 603,LONDON,EC3V 9DU

Number:07937565
Status:ACTIVE
Category:Private Limited Company

ENVIRONMENTAL MANUFACTURING (UK) LIMITED

21 HIGHFIELD ROAD,DARTFORD,DA1 2JS

Number:06203575
Status:LIQUIDATION
Category:Private Limited Company

FERNYGROVE FARM LTD

THE RECTORY,NEWBURY,RG14 1DY

Number:11321499
Status:ACTIVE
Category:Private Limited Company

MERITEC HOLDINGS LIMITED

MERITEC HOUSE ACORN BUSINESS PARK,SKIPTON,BD23 2UE

Number:11208797
Status:ACTIVE
Category:Private Limited Company

MH EDUCATIONAL LTD

95 STAG LEYS,ASHTEAD,KT21 2TL

Number:10977581
Status:ACTIVE
Category:Private Limited Company

NOMAD PUA LIMITED

77 LANGHAM COURT,MANCHESTER,M20 2QA

Number:08969018
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source