Advanced company searchLink opens in new window

LIMETREE VISION TECHNOLOGY LIMITED

Company number 08100375

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)
20 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2019 CH04 Secretary's details changed for Gac Secretary Limited on 26 February 2019
04 Mar 2019 AD01 Registered office address changed from Office 14 10-12 Baches Street London N1 6DL to Unit 3, 1st Floor 6/7 st. Mary at Hill London EC3R 8EE on 4 March 2019
18 Dec 2018 CS01 Confirmation statement made on 11 June 2018 with updates
18 Dec 2018 RT01 Administrative restoration application
20 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
22 Mar 2018 CH04 Secretary's details changed for Gac Secretary Limited on 6 April 2016
06 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2017 PSC01 Notification of James William Aylen Kitcatt as a person with significant control on 6 April 2016
01 Sep 2017 CS01 Confirmation statement made on 11 June 2017 with updates
12 Jun 2017 AA Total exemption small company accounts made up to 30 June 2016
12 Jun 2017 AA Total exemption small company accounts made up to 30 June 2015
12 Jun 2017 RT01 Administrative restoration application
04 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
12 Jun 2015 AD01 Registered office address changed from Nkp House 3rd Floor Front 93 95 Borough High Street London SE1 1NL to Office 14 10-12 Baches Street London N1 6DL on 12 June 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014