Advanced company searchLink opens in new window

LIMAHS AND REMO LIMITED

Company number 05717789

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)
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
  • GBP 1
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
  • GBP 1
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