- Company Overview for LIMCO SOLUTIONS LIMITED (07261824)
- Filing history for LIMCO SOLUTIONS LIMITED (07261824)
- People for LIMCO SOLUTIONS LIMITED (07261824)
- More for LIMCO SOLUTIONS LIMITED (07261824)
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) |
---|---|---|---|
17 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2012 | AR01 |
Annual return made up to 21 May 2012 with full list of shareholders
Statement of capital on 2012-06-19
|
|
12 May 2012 | TM01 | Termination of appointment of Hafiz Emdad as a director | |
12 May 2012 | AP01 | Appointment of Shawquat Imran as a director | |
12 May 2012 | AD01 | Registered office address changed from 5 Birchdale Road London E7 8AS United Kingdom on 12 May 2012 | |
24 Feb 2012 | AD01 | Registered office address changed from 19 Maitland House Bishops Way London E2 9HT United Kingdom on 24 February 2012 | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
01 Jun 2011 | AA01 | Current accounting period extended from 31 May 2011 to 31 October 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
01 Jun 2011 | CH01 | Director's details changed for Mr Hafiz Md Emdad on 1 April 2011 | |
17 Feb 2011 | CH01 | Director's details changed for Mr Hafiz Md Emdad on 1 February 2011 | |
17 Feb 2011 | AD01 | Registered office address changed from 59 Galvaston House Harford Street London E1 4RH United Kingdom on 17 February 2011 | |
28 Oct 2010 | CH01 | Director's details changed for Mr Hafiz Md Emdad on 1 October 2010 | |
28 Oct 2010 | AD01 | Registered office address changed from Flat 13 Shearsmith House Hindmarsh Close London London E1 8HT England on 28 October 2010 | |
21 May 2010 | NEWINC |
Incorporation
|