- Company Overview for LUNAR LIME LIMITED (08013715)
- Filing history for LUNAR LIME LIMITED (08013715)
- People for LUNAR LIME LIMITED (08013715)
- More for LUNAR LIME LIMITED (08013715)
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) |
---|---|---|---|
28 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2022 | AD01 | Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE United Kingdom to The Willows 23 Penlands Rise Steyning West Sussex BN44 3PJ on 5 May 2022 | |
27 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 Sep 2021 | TM01 | Termination of appointment of David Thomas Graham as a director on 12 July 2021 | |
09 Sep 2021 | PSC07 | Cessation of David Thomas Graham as a person with significant control on 12 July 2021 | |
09 Sep 2021 | PSC04 | Change of details for Martin John Ashby as a person with significant control on 12 July 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 30 March 2021 with updates | |
24 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 30 March 2020 with updates | |
07 Apr 2020 | PSC01 | Notification of David Thomas Graham as a person with significant control on 9 December 2019 | |
07 Apr 2020 | PSC01 | Notification of Martin John Ashby as a person with significant control on 9 December 2019 | |
07 Apr 2020 | PSC07 | Cessation of Jonathan Peter Klemenz as a person with significant control on 9 December 2019 | |
03 Mar 2020 | AD01 | Registered office address changed from C/O Cole Marie Priory House 45-51 High Street Reigate Surrey RH2 9AE to Moorgate House 7B Station Road West Oxted Surrey RH8 9EE on 3 March 2020 | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 Dec 2019 | TM01 | Termination of appointment of Keith Andrew Law as a director on 9 December 2019 | |
05 Jun 2019 | TM01 | Termination of appointment of Jonathan Peter Klemenz as a director on 31 May 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 30 March 2019 with updates | |
27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
27 Feb 2017 | CH01 | Director's details changed for Mr David Thomas Graham on 23 January 2017 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |