Advanced company searchLink opens in new window

LYMIT LIMITED

Company number 02155119

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 May 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 1997 4.31 Appointment of a liquidator
23 Jun 1997 COCOMP Order of court to wind up
15 Apr 1997 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 1996 DISS6 Strike-off action suspended
23 Apr 1996 287 Registered office changed on 23/04/96 from: harefield oil terminal harvil road hharefield uxbridge,middlesex,UB9 6JL
09 Apr 1996 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 1995 DISS6 Strike-off action suspended
27 Jun 1995 GAZ1 First Gazette notice for compulsory strike-off
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
23 May 1994 363a Return made up to 12/01/94; full list of members
29 Apr 1994 CERTNM Company name changed vanol uk marketing LIMITED\certificate issued on 03/05/94
28 Apr 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
17 Nov 1993 AA Full accounts made up to 31 December 1992
08 Nov 1993 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
08 Nov 1993 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
25 Jul 1993 MEM/ARTS Memorandum and Articles of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentMemorandum and Articles of Association
27 Jun 1993 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
27 Jun 1993 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 May 1993 287 Registered office changed on 17/05/93 from: 5 princes gate london SW7 1QJ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 17/05/93 from: 5 princes gate london SW7 1QJ
12 May 1993 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
17 Feb 1993 363x Return made up to 12/01/93; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 12/01/93; full list of members
17 Feb 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
17 Feb 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed