Advanced company searchLink opens in new window

LIME TREE (ASCOT) LIMITED

Company number 08799440

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)
07 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2021 AD01 Registered office address changed from 4 Mulroy Drive Camberley Surrey GU15 1LX England to 55 Woodlands Road Camberley Surrey GU15 3nd on 9 August 2021
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
31 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
28 Dec 2019 AA Micro company accounts made up to 31 December 2018
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2019 TM01 Termination of appointment of Fabienne Alexandra Tyler as a director on 8 July 2019
25 May 2019 AD01 Registered office address changed from 54 Kingsley Avenue Camberley Surrey GU15 2NB to 4 Mulroy Drive Camberley Surrey GU15 1LX on 25 May 2019
19 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
16 Mar 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
22 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Nov 2016 CH01 Director's details changed for Mrs Fabienne Ewing on 14 November 2016
03 Nov 2016 AP01 Appointment of Mrs Fabienne Ewing as a director on 2 November 2016
15 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 600
15 Feb 2016 TM01 Termination of appointment of Fabienne Alexandra Tyler as a director on 10 February 2016
15 Feb 2016 AP01 Appointment of Mr Stuart Ewing as a director on 10 February 2016
23 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 600
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 600
14 May 2014 AD01 Registered office address changed from 30 Reading Road South Fleet Hampshire GU52 7QL England on 14 May 2014