Advanced company searchLink opens in new window

LIMESTAR LTD

Company number 07685968

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2016 DS01 Application to strike the company off the register
20 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
06 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
06 Jul 2015 CH01 Director's details changed for Mr Julian Jomo Hanna on 14 February 2015
24 Apr 2015 AA01 Current accounting period shortened from 30 November 2015 to 30 April 2015
25 Feb 2015 AA Total exemption small company accounts made up to 30 November 2014
15 Oct 2014 AA01 Current accounting period extended from 30 June 2014 to 30 November 2014
11 Aug 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
21 Nov 2013 AA Total exemption full accounts made up to 30 June 2013
17 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1
18 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
06 Aug 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 June 2012
10 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/08/2012
10 Jul 2012 CH01 Director's details changed for Mr Julian Jomo Hanna on 10 July 2012
31 Aug 2011 AD01 Registered office address changed from , Barbican House 26-34 Old Street, London, England, EC1V 9QR, England on 31 August 2011
15 Jul 2011 AD01 Registered office address changed from , Kemp House 152-160 City Road, London, EC1V 2NX, United Kingdom on 15 July 2011
15 Jul 2011 AP01 Appointment of Mr Julian Jomo Hanna as a director
12 Jul 2011 TM01 Termination of appointment of John Carter as a director
28 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)