Advanced company searchLink opens in new window

LIME GREEN EVENTS LTD

Company number 08206488

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)
27 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 27 October 2024
14 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 27 October 2023
14 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 27 October 2022
10 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-28
05 Nov 2021 600 Appointment of a voluntary liquidator
05 Nov 2021 AD01 Registered office address changed from Unit 4 Hoffmanns Way Chelmsford CM1 1GU England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 5 November 2021
05 Nov 2021 LIQ02 Statement of affairs
08 Oct 2021 MR01 Registration of charge 082064880002, created on 7 October 2021
14 Apr 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
22 Mar 2021 TM01 Termination of appointment of Reece Miller as a director on 22 March 2021
08 Feb 2021 AD01 Registered office address changed from Damyns Hall Aerodrome Aveley Road Upminster RM14 2TN England to Unit 4 Hoffmanns Way Chelmsford CM1 1GU on 8 February 2021
04 Dec 2020 AAMD Amended accounts made up to 30 June 2020
14 Oct 2020 AA Unaudited abridged accounts made up to 30 June 2020
08 Sep 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
24 Feb 2020 AA Unaudited abridged accounts made up to 30 June 2019
14 Oct 2019 CS01 Confirmation statement made on 3 September 2019 with updates
08 Apr 2019 AAMD Amended total exemption full accounts made up to 30 June 2017
29 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
03 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with updates
16 Jun 2018 AA Micro company accounts made up to 30 June 2017
14 Jun 2018 MR04 Satisfaction of charge 082064880001 in full
03 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
30 Apr 2018 PSC07 Cessation of Ivaylo Damianov Bojkov as a person with significant control on 28 April 2018
24 Apr 2018 CH01 Director's details changed for Mr Reece Miller on 14 April 2018
05 Apr 2018 AD01 Registered office address changed from Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB England to Damyns Hall Aerodrome Aveley Road Upminster RM14 2TN on 5 April 2018