Advanced company searchLink opens in new window

LIMA SCOTT CREATIVE LTD

Company number 06900523

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)
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2014 DS01 Application to strike the company off the register
30 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
23 Apr 2014 CERTNM Company name changed khl printers & stationers LIMITED\certificate issued on 23/04/14
  • RES15 ‐ Change company name resolution on 2014-03-12
23 Apr 2014 CONNOT Change of name notice
21 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
02 Oct 2013 MR01 Registration of charge 069005230001, created on 20 September 2013
30 May 2013 TM01 Termination of appointment of Andrew Sean Beckett as a director on 12 February 2013
10 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
22 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
09 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
08 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
11 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
04 Feb 2011 AA Accounts made up to 30 June 2010
04 Feb 2011 AA01 Previous accounting period extended from 31 May 2010 to 30 June 2010
10 May 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
27 Oct 2009 AP01 Appointment of Mr Andrew Sean Beckett as a director
08 May 2009 NEWINC Incorporation