- Company Overview for LIMELIGHT MEDIA GROUP LTD (09508838)
- Filing history for LIMELIGHT MEDIA GROUP LTD (09508838)
- People for LIMELIGHT MEDIA GROUP LTD (09508838)
- More for LIMELIGHT MEDIA GROUP LTD (09508838)
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) |
---|---|---|---|
30 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Mar 2017 | DS01 | Application to strike the company off the register | |
19 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
19 May 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
30 Nov 2015 | AD01 | Registered office address changed from 11 Barkly Parade Leeds LS11 7HH England to 12 Barkly Parade Leeds LS11 7HH on 30 November 2015 | |
30 Nov 2015 | AP01 | Appointment of Mr Mujeeb Bhutto as a director on 24 April 2015 | |
30 Nov 2015 | TM01 | Termination of appointment of Ghulam Murtaza Bhutto as a director on 22 April 2015 | |
30 Nov 2015 | AD01 | Registered office address changed from 35 Allenby Road Leeds LS11 5RN England to 12 Barkly Parade Leeds LS11 7HH on 30 November 2015 | |
14 Jul 2015 | AD01 | Registered office address changed from 109 Gateway South Marsh Lane Leeds West Yorkshire LS9 8BD United Kingdom to 35 Allenby Road Leeds LS11 5RN on 14 July 2015 | |
10 Jul 2015 | TM01 | Termination of appointment of Samuel Launder as a director on 1 July 2015 | |
10 Jul 2015 | TM02 | Termination of appointment of Samuel Launder as a secretary on 1 July 2015 | |
25 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-25
|