Advanced company searchLink opens in new window

LIMB HOLDING LTD

Company number 09498780

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)
04 Feb 2025 LIQ03 Liquidators' statement of receipts and payments to 30 November 2024
18 May 2024 600 Appointment of a voluntary liquidator
18 May 2024 LIQ10 Removal of liquidator by court order
02 Apr 2024 CH04 Secretary's details changed for Cosec Direct Ltd on 21 March 2024
07 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 30 November 2023
03 Jan 2023 TM01 Termination of appointment of Hans-Henrik Horsted Eriksen as a director on 1 December 2022
03 Jan 2023 TM01 Termination of appointment of Mikkel Egede Birkeland as a director on 1 December 2022
23 Dec 2022 LIQ01 Declaration of solvency
17 Dec 2022 AD01 Registered office address changed from 19-21 Christopher Street London EC2A 2BS England to Third Floor, One London Square Cross Lanes Guildford GU1 1UN on 17 December 2022
17 Dec 2022 600 Appointment of a voluntary liquidator
17 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-01
19 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
20 Sep 2022 CH04 Secretary's details changed for Cosec Direct Ltd on 16 September 2022
20 Sep 2022 AD01 Registered office address changed from 52 Brook Street London W1K 5DS England to 19-21 Christopher Street London EC2A 2BS on 20 September 2022
26 Aug 2022 CS01 Confirmation statement made on 26 August 2022 with updates
04 May 2022 PSC01 Notification of Nicholas John Samuel Harries as a person with significant control on 28 April 2022
04 May 2022 PSC07 Cessation of Andrew Jonathan Conder as a person with significant control on 28 April 2022
16 Feb 2022 SH19 Statement of capital on 16 February 2022
  • GBP 8,167.60
14 Feb 2022 SH20 Statement by Directors
14 Feb 2022 CAP-SS Solvency Statement dated 09/02/22
14 Feb 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Loan assignment agreement 09/02/2022
  • RES06 ‐ Resolution of reduction in issued share capital
16 Dec 2021 MR04 Satisfaction of charge 094987800001 in full
14 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Capitalize the sum of £54,125,238,00 of a total pf £60,163.702.00 06/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2021 MA Memorandum and Articles of Association