About

Registered Number: 07014455
Date of Incorporation: 09/09/2009 (14 years and 7 months ago)
Company Status: VoluntaryArrangement
Registered Address: Allan House, 10 John Princes Street, London, W1G 0JW,

 

Aa Lighting Contractors Ltd was established in 2009, it has a status of "VoluntaryArrangement". We do not know the number of employees at this company. There are 3 directors listed as Anghel, Robin Ionut, Greenham, Paul Richard, Tatomir, Dumitru Virgil for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGHEL, Robin Ionut 09 September 2009 - 1
GREENHAM, Paul Richard 09 May 2018 29 October 2018 1
TATOMIR, Dumitru Virgil 09 September 2009 08 August 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 August 2020
CVA3 - N/A 18 February 2020
AD01 - Change of registered office address 15 July 2019
AA - Annual Accounts 27 June 2019
CVA1 - N/A 16 January 2019
CS01 - N/A 11 November 2018
TM01 - Termination of appointment of director 29 October 2018
AA - Annual Accounts 27 September 2018
AA01 - Change of accounting reference date 25 June 2018
AP01 - Appointment of director 09 May 2018
MR04 - N/A 15 February 2018
CS01 - N/A 09 November 2017
SH03 - Return of purchase of own shares 31 August 2017
PSC04 - N/A 23 August 2017
PSC07 - N/A 22 August 2017
SH06 - Notice of cancellation of shares 22 August 2017
TM01 - Termination of appointment of director 15 August 2017
TM02 - Termination of appointment of secretary 15 August 2017
PSC04 - N/A 15 August 2017
AA - Annual Accounts 05 July 2017
MR01 - N/A 17 May 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 05 October 2016
AA01 - Change of accounting reference date 28 June 2016
AD01 - Change of registered office address 30 March 2016
AR01 - Annual Return 01 March 2016
MR01 - N/A 22 October 2015
RESOLUTIONS - N/A 14 July 2015
SH06 - Notice of cancellation of shares 14 July 2015
SH03 - Return of purchase of own shares 14 July 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 02 February 2015
SH01 - Return of Allotment of shares 31 January 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 20 June 2012
CH01 - Change of particulars for director 19 June 2012
AD01 - Change of registered office address 18 June 2012
CH01 - Change of particulars for director 18 June 2012
CH03 - Change of particulars for secretary 18 June 2012
AR01 - Annual Return 05 October 2011
CH01 - Change of particulars for director 04 October 2011
CH01 - Change of particulars for director 04 October 2011
CH01 - Change of particulars for director 16 December 2010
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 23 November 2010
NEWINC - New incorporation documents 09 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 May 2017 Outstanding

N/A

A registered charge 21 October 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.