Mg Lites Energy Saving Solutions Ltd was setup in 2011, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The companies directors are listed as Decarolis, Michael, De Carolis, Michael, Rutt, Debra Jane, Baker, Lorraine Ann, Rutt, Debra Jane at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DE CAROLIS, Michael | 07 June 2011 | - | 1 |
BAKER, Lorraine Ann | 07 June 2011 | 29 February 2012 | 1 |
RUTT, Debra Jane | 27 June 2012 | 01 February 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DECAROLIS, Michael | 01 February 2019 | - | 1 |
RUTT, Debra Jane | 27 June 2012 | 01 February 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 August 2020 | |
CS01 - N/A | 07 July 2020 | |
DISS40 - Notice of striking-off action discontinued | 25 December 2019 | |
AA - Annual Accounts | 24 December 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 December 2019 | |
CS01 - N/A | 28 June 2019 | |
AP03 - Appointment of secretary | 11 March 2019 | |
TM01 - Termination of appointment of director | 11 March 2019 | |
TM02 - Termination of appointment of secretary | 11 March 2019 | |
DISS40 - Notice of striking-off action discontinued | 19 December 2018 | |
AA - Annual Accounts | 18 December 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 December 2018 | |
CS01 - N/A | 11 July 2018 | |
AA - Annual Accounts | 29 September 2017 | |
PSC01 - N/A | 17 July 2017 | |
PSC01 - N/A | 17 July 2017 | |
CS01 - N/A | 11 July 2017 | |
AA01 - Change of accounting reference date | 17 March 2017 | |
AR01 - Annual Return | 22 August 2016 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 28 July 2015 | |
AD01 - Change of registered office address | 28 July 2015 | |
AD01 - Change of registered office address | 28 July 2015 | |
AA - Annual Accounts | 24 March 2015 | |
AR01 - Annual Return | 29 July 2014 | |
AA - Annual Accounts | 01 November 2013 | |
AR01 - Annual Return | 08 August 2013 | |
AA - Annual Accounts | 07 September 2012 | |
AR01 - Annual Return | 28 June 2012 | |
AP01 - Appointment of director | 28 June 2012 | |
AP03 - Appointment of secretary | 28 June 2012 | |
TM01 - Termination of appointment of director | 05 March 2012 | |
MG01 - Particulars of a mortgage or charge | 19 August 2011 | |
NEWINC - New incorporation documents | 07 June 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 August 2011 | Outstanding |
N/A |