CORE LIGHTING - History of Changes


DateDescription
2024-08-07 insert address Unit 2, Halliday's Mill, London Road, Chalford, Stroud, Gloucester, GL6 8NR
2024-06-19 update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2023-10-20 delete source_ip 178.62.119.127
2023-10-20 insert source_ip 136.244.76.207
2023-08-15 update website_status FlippedRobots => OK
2023-07-19 update website_status OK => FlippedRobots
2023-06-07 delete address 3 FAIRVIEW COURT FAIRVIEW ROAD CHELTENHAM GLOUCESTERSHIRE GL52 2EX
2023-06-07 insert address SUITE G2 MONTPELLIER HOUSE MONTPELLIER DRIVE CHELTENHAM GL50 1TY
2023-06-07 update company_status Active => Liquidation
2023-06-07 update registered_address
2023-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2023 FROM 3 FAIRVIEW COURT FAIRVIEW ROAD CHELTENHAM GLOUCESTERSHIRE GL52 2EX
2023-05-09 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2023-05-06 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-05-06 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2023-04-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, NO UPDATES
2022-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-10-26 delete source_ip 188.166.144.218
2022-10-26 insert source_ip 178.62.119.127
2022-03-19 delete source_ip 35.214.111.74
2022-03-19 insert source_ip 188.166.144.218
2021-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-29 update statutory_documents 31/01/21 UNAUDITED ABRIDGED
2021-04-12 delete phone +44 1452 813 592
2021-04-12 delete phone +44 7775 757945
2021-04-12 insert phone +44 1452 812597
2021-04-12 insert product_pages_linkeddomain easywirelesshire.com
2021-01-17 delete address Brearley Court, Baird Rd, Quedgeley, Gloucester, GL2 2AT, UK
2021-01-17 delete address Kestrel Court, Waterwells Business Park, Quedgeley, Gloucester, GL2 2AT, UK
2021-01-17 delete phone +44 1452 813 405
2021-01-17 insert address Brearley Court, Baird Rd, Quedgeley, Gloucester, GL2 2AF, UK
2021-01-17 insert address Brearley Court, Baird Road, Quedgeley, Gloucester, GL2 2AF, UK
2021-01-17 insert phone +44 1452 813 592
2020-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-09-20 delete source_ip 185.123.99.24
2020-09-20 insert address Brearley Court, Baird Rd, Quedgeley, Gloucester, GL2 2AT, UK
2020-09-20 insert phone +44 7775 757945
2020-09-20 insert source_ip 35.214.111.74
2020-08-26 update statutory_documents 31/01/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-05 insert partner Flashlight Ltd
2019-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-11-05 delete contact_pages_linkeddomain wufoo.com
2019-11-05 delete partner City Theatrical Inc.
2019-11-05 delete partner Leisuretec Ltd
2019-11-05 delete partner White Light Ltd
2019-11-05 delete partner_pages_linkeddomain whitelight.ltd.uk
2019-10-29 update statutory_documents 31/01/19 UNAUDITED ABRIDGED
2019-09-06 insert sales_emails sa..@corelighting.com
2019-09-06 insert email sa..@corelighting.com
2018-12-15 delete source_ip 212.113.145.199
2018-12-15 insert source_ip 185.123.99.24
2018-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-10-07 update account_ref_month 10 => 1
2018-10-07 update accounts_last_madeup_date 2016-10-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-07-31 => 2019-10-31
2018-08-10 update statutory_documents 31/01/18 UNAUDITED ABRIDGED
2018-08-10 update statutory_documents PREVEXT FROM 31/10/2017 TO 31/01/2018
2018-06-28 delete contact_pages_linkeddomain citytheatrical.com
2018-06-28 delete contact_pages_linkeddomain whitelight.ltd.uk
2018-06-28 insert partner Leisuretec Ltd
2018-06-28 insert partner_pages_linkeddomain leisuretec.co.uk
2018-02-03 delete address Prindion House, Kingsmill Lane, Painswick, GL6 6SA
2018-02-03 delete address Prindion House, Kingsmill Lane, Painswick, Glos, GL6 6SA
2018-02-03 delete phone 0845 269 2673
2018-02-03 insert address Kestrel Court, Waterwells Business Park, Quedgeley, Gloucester, GL2 2AT, UK
2018-02-03 update primary_contact Prindion House, Kingsmill Lane, Painswick, Glos, GL6 6SA => Kestrel Court, Waterwells Business Park, Quedgeley, Gloucester, GL2 2AT, UK
2017-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-12-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN LETHEREN
2017-12-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP RICHARD ION
2017-12-04 update statutory_documents CESSATION OF NICHOLAS JOHN LETHEREN AS A PSC
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-27 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-01-08 delete alias CORE Lighting Ltd
2017-01-08 delete index_pages_linkeddomain vimeo.com
2017-01-08 delete phone +44 (0)1452 813405
2017-01-08 delete source_ip 79.170.40.241
2017-01-08 insert about_pages_linkeddomain hawkeyedesign.co.uk
2017-01-08 insert address Prindion House, Kingsmill Lane, Painswick, GL6 6SA
2017-01-08 insert alias CORE Lighting Limited
2017-01-08 insert contact_pages_linkeddomain hawkeyedesign.co.uk
2017-01-08 insert contact_pages_linkeddomain wufoo.com
2017-01-08 insert index_pages_linkeddomain hawkeyedesign.co.uk
2017-01-08 insert source_ip 212.113.145.199
2016-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-07-18 insert index_pages_linkeddomain vimeo.com
2016-06-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-06-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-05-18 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-04-08 insert phone +44 (0)1452 813405
2016-03-09 update num_mort_charges 1 => 2
2016-03-09 update num_mort_outstanding 1 => 2
2016-02-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067266060002
2016-02-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LETHEREN
2015-12-07 update returns_last_madeup_date 2014-10-17 => 2015-10-17
2015-12-07 update returns_next_due_date 2015-11-14 => 2016-11-14
2015-12-03 delete sales_emails sa..@corelighting.com
2015-12-03 insert general_emails in..@citytheatrical.com
2015-12-03 delete address 2133 Upton Drive Ste 126 PMB 314 Virginia Beach, VA 23454
2015-12-03 delete alias CORE Lighting LLC
2015-12-03 delete email sa..@corelighting.com
2015-12-03 delete phone +1-773-633-7623
2015-12-03 insert address 20 Merton Industrial Park Jubilee Way, Wimbledon London SW19 3WL
2015-12-03 insert address 475 Barell Ave. Carlstadt, NJ 07072
2015-12-03 insert contact_pages_linkeddomain citytheatrical.com
2015-12-03 insert email in..@citytheatrical.com
2015-12-03 insert phone (800) 230-9487
2015-12-03 insert phone +1 (201) 549-1160
2015-11-18 update statutory_documents 17/10/15 FULL LIST
2015-08-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-10 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-05 delete general_emails in..@luminescencelighting.com
2014-12-05 delete general_emails in..@stagerightlighting.com
2014-12-05 insert sales_emails sa..@corelighting.com
2014-12-05 delete contact_pages_linkeddomain luminescencelighting.com
2014-12-05 delete contact_pages_linkeddomain stagerightlighting.com
2014-12-05 delete email in..@luminescencelighting.com
2014-12-05 delete email in..@stagerightlighting.com
2014-12-05 delete phone 1-718-850-5864
2014-12-05 delete phone 1-800-791-2035
2014-12-05 insert about_pages_linkeddomain twitter.com
2014-12-05 insert address 2133 Upton Drive Ste 126 PMB 314 Virginia Beach, VA 23454
2014-12-05 insert alias CORE Lighting LLC
2014-12-05 insert casestudy_pages_linkeddomain twitter.com
2014-12-05 insert contact_pages_linkeddomain twitter.com
2014-12-05 insert email sa..@corelighting.com
2014-12-05 insert index_pages_linkeddomain twitter.com
2014-12-05 insert phone +1-773-633-7623
2014-12-05 insert product_pages_linkeddomain twitter.com
2014-12-05 insert projects_pages_linkeddomain twitter.com
2014-11-07 update returns_last_madeup_date 2013-10-17 => 2014-10-17
2014-11-07 update returns_next_due_date 2014-11-14 => 2015-11-14
2014-10-20 update statutory_documents 17/10/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-06-25 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-02-05 insert general_emails in..@luminescencelighting.com
2014-02-05 insert general_emails in..@stagerightlighting.com
2014-02-05 insert contact_pages_linkeddomain luminescencelighting.com
2014-02-05 insert contact_pages_linkeddomain stagerightlighting.com
2014-02-05 insert email in..@luminescencelighting.com
2014-02-05 insert email in..@stagerightlighting.com
2014-02-05 insert phone 1-718-850-5864
2014-02-05 insert phone 1-800-791-2035
2013-11-07 update returns_last_madeup_date 2012-10-17 => 2013-10-17
2013-11-07 update returns_next_due_date 2013-11-14 => 2014-11-14
2013-10-28 update statutory_documents 17/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-30 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-27 update website_status FlippedRobotsTxt => OK
2013-06-23 update returns_last_madeup_date 2011-10-17 => 2012-10-17
2013-06-23 update returns_next_due_date 2012-11-14 => 2013-11-14
2013-01-27 update website_status FlippedRobotsTxt
2012-11-05 update statutory_documents 17/10/12 FULL LIST
2012-10-24 delete email in..@corelighting.co.uk
2012-10-24 update primary_contact
2012-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHARD ION / 01/10/2012
2012-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN LETHEREN / 01/10/2012
2012-02-06 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-24 update statutory_documents 17/10/11 FULL LIST
2011-08-22 update statutory_documents 15/08/11 STATEMENT OF CAPITAL GBP 212
2011-03-31 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHARD ION / 06/01/2011
2010-10-25 update statutory_documents 17/10/10 FULL LIST
2010-07-16 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHARD ION / 12/04/2010
2009-12-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-04 update statutory_documents 17/10/09 FULL LIST
2009-07-02 update statutory_documents DIRECTOR APPOINTED NICHOLAS JOHN LETHEREN
2009-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ION / 27/04/2009
2009-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ION / 12/05/2009
2008-10-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION