- Company Overview for NEWLIME LIMITED (06604743)
- Filing history for NEWLIME LIMITED (06604743)
- People for NEWLIME LIMITED (06604743)
- Charges for NEWLIME LIMITED (06604743)
- More for NEWLIME LIMITED (06604743)
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 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Mar 2013 | DS01 | Application to strike the company off the register | |
25 Jun 2012 | AR01 |
Annual return made up to 28 May 2012 with full list of shareholders
Statement of capital on 2012-06-25
|
|
26 Jan 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
12 Oct 2011 | AP01 | Appointment of Mrs Linda O'sullivan as a director on 1 June 2010 | |
17 Aug 2011 | TM01 | Termination of appointment of Mark Fitzgerald as a director | |
09 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
31 May 2011 | AR01 | Annual return made up to 28 May 2011 with full list of shareholders | |
21 Jan 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
25 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2010 | AR01 | Annual return made up to 28 May 2010 with full list of shareholders | |
21 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
30 Nov 2009 | AD01 | Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 30 November 2009 | |
17 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Jul 2009 | 363a | Return made up to 28/05/09; full list of members | |
07 Jul 2009 | 288c | Director's Change of Particulars / mark fitzgerald / 27/05/2009 / HouseName/Number was: , now: 27; Street was: 51A vincent gardens, now: snatchup; Area was: , now: redbourn; Post Town was: london, now: st. Albans; Region was: , now: hertfordshire; Post Code was: NW2 7RJ, now: AL3 7HD; Country was: , now: united kingdom | |
13 May 2009 | 88(2) | Ad 30/05/08 gbp si 99@1=99 gbp ic 1/100 | |
13 May 2009 | 288a | Director appointed mr mark fitzgerald | |
13 May 2009 | 288b | Appointment Terminated Director philip osborn | |
17 Oct 2008 | 288a | Director appointed mr terence frank o'sullivan | |
17 Oct 2008 | 288a | Director appointed mr philip boyd osborn | |
17 Oct 2008 | 288b | Appointment Terminated Secretary david vallance | |
17 Oct 2008 | 288b | Appointment Terminated Director lee galloway |