Advanced company searchLink opens in new window

LIMELIGHT ACCESS HOLDINGS LIMITED

Company number 06854375

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)
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
  • GBP 1,335
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
  • GBP 125,000
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