Advanced company searchLink opens in new window

LIME BLACK KITCHENS LTD

Company number 07562516

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 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2018 AD01 Registered office address changed from 89 Langham Road London N15 3LR England to 14 Argall Avenue London E10 7QP on 30 January 2018
22 Jun 2017 AD01 Registered office address changed from 214 High Street London E10 6LX England to 89 Langham Road London N15 3LR on 22 June 2017
22 Jun 2017 CS01 Confirmation statement made on 14 March 2017 with updates
22 Jun 2017 AD01 Registered office address changed from 18 Carlisle Street London W1D 3BX England to 214 High Street London E10 6LX on 22 June 2017
21 Jun 2017 AP01 Appointment of Mr Yiman Chaudury as a director on 10 June 2017
21 Jun 2017 TM01 Termination of appointment of Nasir Mahmood Sharif as a director on 28 April 2017
20 Dec 2016 AA Micro company accounts made up to 31 March 2016
16 Jul 2016 MR01 Registration of charge 075625160003, created on 14 July 2016
22 Apr 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
29 Mar 2016 AD01 Registered office address changed from 214 High Road Woodford Green Essex IG8 9HH to 18 Carlisle Street London W1D 3BX on 29 March 2016
26 Mar 2016 MR01 Registration of charge 075625160002, created on 9 March 2016
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 May 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Jun 2014 CERTNM Company name changed luxkitchens LTD\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-05-20
05 Jun 2014 CONNOT Change of name notice
02 May 2014 AD01 Registered office address changed from 214 High Road Woodford Green Essex IG8 9HH on 2 May 2014
29 Apr 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
29 Apr 2014 AD01 Registered office address changed from Suite K & L Kennelwood Lane Kennelwood House Hatfield AL10 0LG England on 29 April 2014
11 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders