- Company Overview for LIMETREE VISION TECHNOLOGY LIMITED (08100375)
- Filing history for LIMETREE VISION TECHNOLOGY LIMITED (08100375)
- People for LIMETREE VISION TECHNOLOGY LIMITED (08100375)
- More for LIMETREE VISION TECHNOLOGY LIMITED (08100375)
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
|
|
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
|
|
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 |