- Company Overview for LIMAHS AND REMO LIMITED (05717789)
- Filing history for LIMAHS AND REMO LIMITED (05717789)
- People for LIMAHS AND REMO LIMITED (05717789)
- More for LIMAHS AND REMO LIMITED (05717789)
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) |
---|---|---|---|
03 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
15 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
03 Jun 2014 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 3 June 2014 | |
03 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
22 Apr 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
17 Apr 2014 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 17 April 2014 | |
17 Apr 2014 | CH04 | Secretary's details changed for Trinity Nominees (1) Limited on 31 March 2013 | |
03 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
16 Apr 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
17 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
17 Apr 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
13 Feb 2012 | TM02 | Termination of appointment of Roger Southam as a secretary | |
06 Feb 2012 | AP04 | Appointment of Trinity Nominees (1) Limited as a secretary | |
06 Feb 2012 | AD01 | Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 6 February 2012 | |
21 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
22 Sep 2010 | AR01 | Annual return made up to 15 April 2010 with full list of shareholders | |
22 Sep 2010 | AP03 | Appointment of a secretary | |
22 Sep 2010 | CH04 | Secretary's details changed for Crystal Palace Park Road on 1 October 2009 | |
22 Sep 2010 | CH01 | Director's details changed for Shafiq Hamid on 1 October 2009 | |
21 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
14 Sep 2010 | AD01 | Registered office address changed from C/O 49 Crystal Palace Park Road 49 Crystal Palace Park Road London SE26 6UR United Kingdom on 14 September 2010 | |
14 Sep 2010 | AP03 | Appointment of Roger James Southam as a secretary | |
10 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off |