Advanced company searchLink opens in new window

LEMONADE EVENTS LIMITED

Company number 08363855

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)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2016-09-28
29 Sep 2016 CONNOT Change of name notice
26 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-25