Advanced company searchLink opens in new window

LIMESQUARE COMMUNICATIONS LIMITED

Company number 05505730

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2021 DS01 Application to strike the company off the register
19 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
27 Nov 2020 AA Accounts for a dormant company made up to 31 July 2020
03 Aug 2020 CS01 Confirmation statement made on 10 July 2020 with updates
29 Aug 2019 AA Accounts for a dormant company made up to 31 July 2019
22 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
13 Feb 2019 AA Accounts for a dormant company made up to 31 July 2018
09 Jan 2019 AD01 Registered office address changed from PO Box 208 Old Avenue Weybridge Surrey KT13 0TU United Kingdom to Limesquare House Downside Off Guildford Street Chertsey Surrey KT16 9DS on 9 January 2019
23 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
19 Mar 2018 CH01 Director's details changed for Mr Walter Thomas Webb on 19 March 2018
16 Nov 2017 TM01 Termination of appointment of Johanna Louisa Cornelia Webb as a director on 31 October 2017
10 Aug 2017 AA Accounts for a dormant company made up to 31 July 2017
24 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with updates
18 Nov 2016 AA Accounts for a dormant company made up to 31 July 2016
28 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
16 Jun 2016 AD01 Registered office address changed from PO Box 208 Old Avenue Weybridge Surrey KT13 0TU to PO Box 208 Old Avenue Weybridge Surrey KT13 0TU on 16 June 2016
13 Oct 2015 AA Accounts for a dormant company made up to 31 July 2015
20 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
07 Oct 2014 AA Accounts for a dormant company made up to 31 July 2014
22 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
22 Jul 2014 CH01 Director's details changed for Mr Walter Thomas Webb on 12 July 2014
19 Sep 2013 AA Accounts for a dormant company made up to 31 July 2013
17 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17