- Company Overview for LIME TREE (CONTRACTS) LIMITED (08907495)
- Filing history for LIME TREE (CONTRACTS) LIMITED (08907495)
- People for LIME TREE (CONTRACTS) LIMITED (08907495)
- More for LIME TREE (CONTRACTS) LIMITED (08907495)
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) |
---|---|---|---|
12 Mar 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2021 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
24 Dec 2020 | AD01 | Registered office address changed from 4 Mulroy Drive Camberley Surrey GU15 1LX England to 55 Woodlands Road Camberley GU15 3nd on 24 December 2020 | |
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 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 | Unaudited abridged 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
|
|
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 | |
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Apr 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
15 May 2014 | AA01 | Current accounting period shortened from 28 February 2015 to 31 December 2014 | |
14 May 2014 | AD01 | Registered office address changed from 30 Reading Road South Fleet Hampshire GU52 7QL England on 14 May 2014 |