- Company Overview for LIME HOLDINGS (SOUTHERN) LTD (06745809)
- Filing history for LIME HOLDINGS (SOUTHERN) LTD (06745809)
- People for LIME HOLDINGS (SOUTHERN) LTD (06745809)
- More for LIME HOLDINGS (SOUTHERN) LTD (06745809)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Feb 2020 | DS01 | Application to strike the company off the register | |
07 Jan 2020 | AD01 | Registered office address changed from Prospero House 46 - 48 Rothesay Road Luton Bedfordshire LU1 1QZ to 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 7 January 2020 | |
05 Dec 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
21 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
28 Nov 2018 | PSC04 | Change of details for Mr Fergus Kevin Doyle as a person with significant control on 30 November 2016 | |
27 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with updates | |
27 Nov 2018 | PSC04 | Change of details for Mr Fergus Kevin Doyle as a person with significant control on 8 August 2018 | |
27 Nov 2018 | CH01 | Director's details changed for Mr Fergus Kevin Doyle on 8 August 2018 | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with updates | |
29 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
16 Jun 2016 | CH01 | Director's details changed for Mr Fergus Kevin Doyle on 16 June 2016 | |
25 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
09 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
17 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
25 Nov 2013 | TM02 | Termination of appointment of R. J. Blow Secretaries Ltd as a secretary | |
25 Nov 2013 | AD01 | Registered office address changed from 24 Guildford Street Luton Bedfordshire LU1 2NR on 25 November 2013 | |
16 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
30 Jan 2013 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders |