Advanced company searchLink opens in new window

LIMCO SOLUTIONS LIMITED

Company number 07261824

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)
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)