- Company Overview for LEMONSTORM LIMITED (06370059)
- Filing history for LEMONSTORM LIMITED (06370059)
- People for LEMONSTORM LIMITED (06370059)
- More for LEMONSTORM LIMITED (06370059)
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) |
---|---|---|---|
23 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Sep 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
30 Apr 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
07 Oct 2014 | TM01 | Termination of appointment of Daniel John Haigh as a director on 7 October 2014 | |
20 Aug 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
11 Oct 2013 | AD01 | Registered office address changed from Flat 6 87 Stone Road Stafford Staffordshire ST16 2RB England on 11 October 2013 | |
01 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jan 2013 | DS01 | Application to strike the company off the register | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
05 Oct 2012 | CH01 | Director's details changed for Richard David Willars on 5 October 2012 | |
27 Sep 2012 | AD01 | Registered office address changed from Elsmore House, 14a the Green Ashby De La Zouch Leicestershire LE65 1JU on 27 September 2012 | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
20 Sep 2011 | AA | Accounts for a dormant company made up to 31 January 2010 | |
20 Jun 2011 | AA01 | Current accounting period shortened from 30 September 2010 to 31 January 2010 |