- Company Overview for FRESH LIME (BOURNEMOUTH) LTD (09170053)
- Filing history for FRESH LIME (BOURNEMOUTH) LTD (09170053)
- People for FRESH LIME (BOURNEMOUTH) LTD (09170053)
- Charges for FRESH LIME (BOURNEMOUTH) LTD (09170053)
- Insolvency for FRESH LIME (BOURNEMOUTH) LTD (09170053)
- More for FRESH LIME (BOURNEMOUTH) LTD (09170053)
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) |
---|---|---|---|
19 Jul 2018 | CH01 | Director's details changed for Mr Simon Mark Lester on 19 July 2018 | |
19 Jul 2018 | PSC04 | Change of details for Mr Simon Mark Lester as a person with significant control on 19 July 2018 | |
19 Jul 2018 | AD01 | Registered office address changed from Conifers, Hive Road Bushey Heath Bushey WD23 1JG England to 76 New Cavendish Street London W1G 9TB on 19 July 2018 | |
03 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 11 August 2017 with updates | |
15 Sep 2017 | PSC01 | Notification of Simon Mark Lester as a person with significant control on 1 September 2016 | |
15 Sep 2017 | PSC07 | Cessation of Michael Albert Bibring as a person with significant control on 1 September 2016 | |
12 May 2017 | MR01 | Registration of charge 091700530001, created on 11 May 2017 | |
31 Jan 2017 | AP01 | Appointment of Mr Simon Mark Lester as a director on 1 October 2016 | |
14 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 1 September 2016
|
|
16 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
02 Mar 2016 | CERTNM | Company name changed thydia LIMITED\certificate issued on 02/03/16 | |
06 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
05 Feb 2016 | AA01 | Previous accounting period extended from 31 August 2015 to 31 January 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2016-02-05
|
|
05 Feb 2016 | AD01 | Registered office address changed from 69 Belmont Lane Stanmore Middlesex HA7 2QA United Kingdom to Conifers, Hive Road Bushey Heath Bushey WD23 1JG on 5 February 2016 | |
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2014 | TM01 | Termination of appointment of Melvyn Melvyn Segal as a director on 13 August 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr Michael Albert Bibring as a director on 13 August 2014 | |
11 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-11
|