- Company Overview for LIMELIGHT ACCESS HOLDINGS LIMITED (06854375)
- Filing history for LIMELIGHT ACCESS HOLDINGS LIMITED (06854375)
- People for LIMELIGHT ACCESS HOLDINGS LIMITED (06854375)
- More for LIMELIGHT ACCESS HOLDINGS LIMITED (06854375)
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) |
---|---|---|---|
05 Jul 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2011 | DS01 | Application to strike the company off the register | |
02 Mar 2011 | TM01 | Termination of appointment of Scott Randle as a director | |
10 Nov 2010 | AD01 | Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE on 10 November 2010 | |
10 Nov 2010 | TM01 | Termination of appointment of Andrew Cole as a director | |
14 Sep 2010 | TM01 | Termination of appointment of Stephen Hughes as a director | |
26 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Jun 2010 | AR01 |
Annual return made up to 20 March 2010 with full list of shareholders
Statement of capital on 2010-06-01
|
|
28 May 2010 | CH01 | Director's details changed for Matthew John Brady on 20 March 2010 | |
09 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 15 October 2009
|
|
09 Dec 2009 | AP01 | Appointment of Andrew Alexander Cole as a director | |
27 Oct 2009 | AP01 | Appointment of Stephen John Hughes as a director | |
04 Jun 2009 | 288b | Appointment Terminated Director jonothan bryan | |
04 Jun 2009 | 288b | Appointment Terminated Director matthew davis | |
21 Apr 2009 | 288a | Director appointed matthew davis | |
08 Apr 2009 | 88(2) | Ad 20/03/09-01/04/09 gbp si 799@1=799 gbp ic 1/800 | |
08 Apr 2009 | 288a | Director appointed scott randle | |
08 Apr 2009 | 288a | Director appointed jonothan edward albert bryan | |
08 Apr 2009 | 288a | Director appointed mark john rooney | |
08 Apr 2009 | 288a | Director appointed matthew john brady | |
08 Apr 2009 | 287 | Registered office changed on 08/04/2009 from manor place albert road braintree essex CM7 3JE united kingdom | |
08 Apr 2009 | 288a | Secretary appointed nadine brady | |
26 Mar 2009 | 288b | Appointment Terminated Director ela shah | |
26 Mar 2009 | 288b | Appointment Terminated Secretary ashok bhardwaj |