- Company Overview for THE LEMON CLUB LTD (07218996)
- Filing history for THE LEMON CLUB LTD (07218996)
- People for THE LEMON CLUB LTD (07218996)
- More for THE LEMON CLUB LTD (07218996)
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) |
---|---|---|---|
28 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2013 | DS01 | Application to strike the company off the register | |
10 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Apr 2013 | AR01 |
Annual return made up to 9 April 2013 with full list of shareholders
Statement of capital on 2013-04-18
|
|
18 Apr 2013 | CH01 | Director's details changed for Mrs Jacqueline Susan Ryde Carey on 16 April 2013 | |
18 Apr 2013 | CH01 | Director's details changed for Sarah Barbara Hindmarch on 16 April 2013 | |
18 Apr 2013 | CH03 | Secretary's details changed for Mrs Jacqueline Susan Ryde Carey on 16 April 2013 | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 Dec 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 April 2012 | |
04 Oct 2012 | AD01 | Registered office address changed from 19 Sandy Lodge Road Rickmansworth Hertfordshire WD3 1LP England on 4 October 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Apr 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
19 Jan 2011 | AD01 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD on 19 January 2011 | |
27 Sep 2010 | CH03 | Secretary's details changed for Mrs Jacqueline Susan Ryde Carey on 24 September 2010 | |
24 Sep 2010 | CH01 | Director's details changed for Ms Jacqueline Susan Ryde Susan Ryde Carey on 24 September 2010 | |
24 Sep 2010 | CH03 | Secretary's details changed for Jacqueline (Sue) Susan Ryde Falcke on 24 September 2010 | |
05 Aug 2010 | AA01 | Current accounting period shortened from 30 April 2011 to 31 March 2011 | |
05 Aug 2010 | AD01 | Registered office address changed from 19 Sandy Lodge Road Rickmansworth Hertfordshire WD3 1LP England on 5 August 2010 | |
28 Jul 2010 | CH01 | Director's details changed for Jacqueline Susan Ryde Falcke on 28 July 2010 | |
09 Apr 2010 | NEWINC |
Incorporation
|