- Company Overview for LEMONADE EVENTS LIMITED (08363855)
- Filing history for LEMONADE EVENTS LIMITED (08363855)
- People for LEMONADE EVENTS LIMITED (08363855)
- More for LEMONADE EVENTS LIMITED (08363855)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2020 | DS01 | Application to strike the company off the register | |
28 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with updates | |
23 Apr 2019 | AD01 | Registered office address changed from Unit 7 Canada Road Byfleet Surrey KT14 7JL United Kingdom to 1-2 Charterhouse Mews London EC1M 6BB on 23 April 2019 | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with no updates | |
24 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates | |
17 Aug 2017 | AD01 | Registered office address changed from Unit 7 Canada Road Byfleet West Byfleet Surrey KT14 7JL United Kingdom to Unit 7 Canada Road Byfleet Surrey KT14 7JL on 17 August 2017 | |
16 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 16 August 2017
|
|
16 Aug 2017 | AD01 | Registered office address changed from Unit 7 Canada Road Byfleet West Byfleet Surrey KT14 7JL England to Unit 7 Canada Road Byfleet West Byfleet Surrey KT14 7JL on 16 August 2017 | |
16 Aug 2017 | TM01 | Termination of appointment of William Greenhalgh as a director on 16 August 2017 | |
16 Aug 2017 | AD01 | Registered office address changed from Units a/B Rear of Duplo Building Hamm Moor Lane Addlestone KT15 2SD to Unit 7 Canada Road Byfleet West Byfleet Surrey KT14 7JL on 16 August 2017 | |
16 Aug 2017 | PSC07 | Cessation of William Greenhalgh as a person with significant control on 16 August 2017 | |
10 Mar 2017 | AD01 | Registered office address changed from Units a/B Rear of Duplo Building Hamm Moor Lane Addlestone KT15 2SD United Kingdom to Units a/B Rear of Duplo Building Hamm Moor Lane Addlestone KT15 2SD on 10 March 2017 | |
10 Mar 2017 | AD01 | Registered office address changed from Units a/B Rear of Duplo Building Hamm Moor Lane Addlestone KT15 2SD England to Units a/B Rear of Duplo Building Hamm Moor Lane Addlestone KT15 2SD on 10 March 2017 | |
10 Mar 2017 | CH01 | Director's details changed for Mr Oscar Hibbert on 10 March 2017 | |
10 Mar 2017 | CH01 | Director's details changed for Mr William Greenhalgh on 10 March 2017 | |
10 Mar 2017 | AD01 | Registered office address changed from Sandpiper Fairmile Avenue Cobham Surrey KT11 2JA to Units a/B Rear of Duplo Building Hamm Moor Lane Addlestone KT15 2SD on 10 March 2017 | |
09 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
29 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2016 | CONNOT | Change of name notice | |
26 Jul 2016 | RESOLUTIONS |
Resolutions
|