Advanced company searchLink opens in new window

LIME JUICE BOX LTD

Company number 10021884

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)
05 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2021 AA Total exemption full accounts made up to 28 February 2021
24 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
24 Feb 2021 AD01 Registered office address changed from 21 Sage Close Biggleswade SG18 8WH England to Office 8 Business Centre West Avenue One Letchworth Garden City SG6 2HB on 24 February 2021
06 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-06
04 Jul 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
27 Apr 2020 PSC07 Cessation of Avi Yahav Yaacobovich as a person with significant control on 27 April 2020
27 Apr 2020 PSC07 Cessation of Zion Boktos as a person with significant control on 27 April 2020
27 Apr 2020 PSC01 Notification of Aron Wertheimer as a person with significant control on 27 April 2020
27 Apr 2020 TM01 Termination of appointment of Avi Yahav Yaacobvich as a director on 27 April 2020
27 Apr 2020 TM01 Termination of appointment of Zion Boktos as a director on 27 April 2020
27 Apr 2020 AP01 Appointment of Mr Aron Yackov Wertheimer as a director on 27 April 2020
16 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
31 Mar 2019 AA Micro company accounts made up to 28 February 2019
05 Dec 2018 PSC07 Cessation of Michael Neville Thompson as a person with significant control on 18 November 2018
05 Dec 2018 PSC01 Notification of Zion Boktos as a person with significant control on 18 November 2018
05 Dec 2018 PSC01 Notification of Avi Yahav Yaacobovich as a person with significant control on 18 November 2018
21 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
21 Oct 2018 TM01 Termination of appointment of Michael Neville Thompson as a director on 14 October 2018
12 Jul 2018 AP01 Appointment of Mr Zion Boktos as a director on 12 July 2018
12 Jul 2018 AP01 Appointment of Mr Avi Yahav Yaacobvich as a director on 12 July 2018
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
12 Apr 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
06 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates