- Company Overview for LIME AGENTS LIMITED (08926985)
- Filing history for LIME AGENTS LIMITED (08926985)
- People for LIME AGENTS LIMITED (08926985)
- More for LIME AGENTS LIMITED (08926985)
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) |
---|---|---|---|
20 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Apr 2021 | TM01 | Termination of appointment of Stephen James Buddle as a director on 23 April 2021 | |
23 Apr 2021 | PSC07 | Cessation of Stephen James Buddle as a person with significant control on 23 April 2021 | |
23 Apr 2021 | DS01 | Application to strike the company off the register | |
23 Apr 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
23 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
11 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Mar 2018 | PSC01 | Notification of Stephen James Buddle as a person with significant control on 13 March 2018 | |
13 Mar 2018 | PSC07 | Cessation of Glenn Alan Harris as a person with significant control on 13 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
30 Dec 2017 | TM01 | Termination of appointment of Glenn Alan Harris as a director on 30 December 2017 | |
30 Dec 2017 | AD01 | Registered office address changed from Currency Cottage Moneybridge Lane Pinchbeck Spalding PE11 3SB to 11 Monks Close Whittlesey Peterborough PE7 1PS on 30 December 2017 | |
30 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
02 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
03 Apr 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-03
|
|
30 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
17 Oct 2014 | AP01 | Appointment of Mr Stephen James Buddle as a director on 17 October 2014 | |
17 Oct 2014 | AP01 | Appointment of Mr Glenn Alan Harris as a director on 17 October 2014 | |
06 Mar 2014 | TM01 | Termination of appointment of Peter Valaitis as a director |