- Company Overview for LIMBO BRAND COMMUNICATIONS LIMITED (04628120)
- Filing history for LIMBO BRAND COMMUNICATIONS LIMITED (04628120)
- People for LIMBO BRAND COMMUNICATIONS LIMITED (04628120)
- More for LIMBO BRAND COMMUNICATIONS LIMITED (04628120)
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) |
---|---|---|---|
15 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
16 Mar 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-03-16
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
27 May 2013 | AP01 | Appointment of Mr Timothy Mark Noble as a director | |
19 Mar 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
23 Mar 2012 | CH03 | Secretary's details changed for Mr Timothy Mark Noble on 23 March 2012 | |
23 Mar 2012 | TM02 | Termination of appointment of Timothy Noble as a secretary | |
23 Mar 2012 | CH01 | Director's details changed for Jacqueline Melissa Noble on 23 March 2012 | |
23 Mar 2012 | TM01 | Termination of appointment of Timothy Noble as a director | |
19 Mar 2012 | AR01 | Annual return made up to 3 January 2012 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
24 Jan 2011 | AR01 | Annual return made up to 3 January 2011 with full list of shareholders | |
29 Oct 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
18 Jan 2010 | AR01 | Annual return made up to 3 January 2010 with full list of shareholders | |
18 Jan 2010 | AD02 | Register inspection address has been changed | |
18 Jan 2010 | CH01 | Director's details changed for Jacqueline Melissa Noble on 1 January 2010 | |
03 Nov 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
04 Jan 2009 | 363a | Return made up to 03/01/09; full list of members | |
30 Oct 2008 | AA | Total exemption full accounts made up to 31 January 2008 | |
15 Jan 2008 | 363a | Return made up to 03/01/08; full list of members | |
11 Dec 2007 | 288c | Secretary's particulars changed;director's particulars changed |