- Company Overview for LIME GREEN EVENTS LTD (08206488)
- Filing history for LIME GREEN EVENTS LTD (08206488)
- People for LIME GREEN EVENTS LTD (08206488)
- Charges for LIME GREEN EVENTS LTD (08206488)
- Insolvency for LIME GREEN EVENTS LTD (08206488)
- More for LIME GREEN EVENTS LTD (08206488)
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
|
|
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 |