- Company Overview for LEMMON DIGITAL LIMITED (07428453)
- Filing history for LEMMON DIGITAL LIMITED (07428453)
- People for LEMMON DIGITAL LIMITED (07428453)
- More for LEMMON DIGITAL LIMITED (07428453)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2019 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 106 Mount Street London W1K 2TW on 29 October 2019 | |
29 Oct 2019 | CH01 | Director's details changed for Mr Michael William Reina Holt on 1 December 2018 | |
29 Oct 2019 | PSC04 | Change of details for Mr Michael William Reina Holt as a person with significant control on 1 December 2018 | |
12 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
22 Jan 2019 | CS01 | Confirmation statement made on 3 November 2018 with updates | |
22 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with updates | |
17 Oct 2017 | AD01 | Registered office address changed from C/O Buckingham Corporate Services Limited 106 Mount Street London W1K 2TW to 85 Great Portland Street London W1W 7LT on 17 October 2017 | |
26 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Apr 2017 | AP01 | Appointment of Mr Robert Shulter as a director on 13 April 2017 | |
13 Apr 2017 | TM01 | Termination of appointment of Thomas Hubner as a director on 13 April 2017 | |
24 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
25 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 May 2015 | AD01 | Registered office address changed from 7 Chantlers Close East Grinstead West Sussex RH19 1LU to C/O Buckingham Corporate Services Limited 106 Mount Street London W1K 2TW on 5 May 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
09 Dec 2014 | AD01 | Registered office address changed from C/O Buckingham Corporate Services Limited 106 Mount Street London W1K 2TW England to 7 Chantlers Close East Grinstead West Sussex RH19 1LU on 9 December 2014 | |
28 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Aug 2014 | AD01 | Registered office address changed from C/O Buckingham Corporate Services Limited 5Th Floor St George's House Hanover Square London W1S 1HS to C/O Buckingham Corporate Services Limited 106 Mount Street London W1K 2TW on 28 August 2014 | |
09 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2014 | CERTNM |
Company name changed carus markets LTD\certificate issued on 26/03/14
|
|
04 Feb 2014 | AP01 | Appointment of Mr Thomas Hubner as a director |