Advanced company searchLink opens in new window

LIME DESIGN SIGNAGE LIMITED

Company number 04322773

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)
12 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2010 DS01 Application to strike the company off the register
23 Apr 2010 TM02 Termination of appointment of Ajaaz Patel as a secretary
23 Apr 2010 TM01 Termination of appointment of Ajaaz Patel as a director
31 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
29 Dec 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
Statement of capital on 2009-12-29
  • GBP 100
29 Dec 2009 CH01 Director's details changed for Mr Vivek Shukla on 12 November 2009
29 Dec 2009 CH01 Director's details changed for Ajaaz Abubaker Patel on 12 November 2009
30 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
23 Dec 2008 AA Total exemption small company accounts made up to 30 June 2007
09 Dec 2008 363a Return made up to 14/11/08; full list of members
09 Dec 2008 288c Director's Change of Particulars / vivek shukla / 09/12/2008 / HouseName/Number was: , now: monalee; Street was: monalee, now: beckenham place park; Area was: beckenham place park, now: ; Occupation was: director, now: company director
09 Dec 2008 288c Director's Change of Particulars / ajaaz abubaker patel / 09/12/2008 / Middle Name/s was: , now: abubaker; Surname was: abubaker patel, now: patel
09 Dec 2008 288c Director's Change of Particulars / chetan shukla / 09/12/2008 / HouseName/Number was: , now: monalee; Street was: monalee, now: beckenham place park; Area was: beckenham place park, now: ; Occupation was: signage, now: company director
09 Dec 2008 288c Secretary's Change of Particulars / ajaaz patel / 09/12/2008 / Middle Name/s was: , now: abubaker; HouseName/Number was: , now: 194; Street was: 194 abercairn road, now: abercairn road
11 Aug 2008 287 Registered office changed on 11/08/2008 from the old mill, 9 soar lane leicester leicestershire LE3 5DE
13 Feb 2008 AA Total exemption small company accounts made up to 30 June 2006
14 Dec 2007 363s Return made up to 14/11/07; no change of members
29 Jul 2007 AA Total exemption small company accounts made up to 30 June 2005
14 Feb 2007 363s Return made up to 14/11/06; full list of members
16 Nov 2005 363a Return made up to 14/11/05; full list of members
15 Jul 2005 AA Total exemption small company accounts made up to 30 June 2004
11 May 2005 363s Return made up to 14/11/04; full list of members
28 Apr 2005 287 Registered office changed on 28/04/05 from: rapeed house 106 lower addiscombe road croydon surrey CR0 6AD