- Company Overview for LIMONE (LONDON) LIMITED (10958792)
- Filing history for LIMONE (LONDON) LIMITED (10958792)
- People for LIMONE (LONDON) LIMITED (10958792)
- More for LIMONE (LONDON) LIMITED (10958792)
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) |
---|---|---|---|
09 Oct 2023 | AD01 | Registered office address changed from 81 the Cut the Cut London SE1 8LL England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 9 October 2023 | |
20 Sep 2023 | AD01 | Registered office address changed from 15 Queen Square Leeds West Yorkshire LS2 8AJ United Kingdom to 81 the Cut the Cut London SE1 8LL on 20 September 2023 | |
30 Dec 2022 | TM01 | Termination of appointment of Christopher John Victor Everett as a director on 30 December 2022 | |
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2022 | CS01 | Confirmation statement made on 11 September 2020 with updates | |
03 Mar 2022 | AD01 | Registered office address changed from 15 Queen Square 15 Queen Square Leeds West Yorkshire LS2 8AJ United Kingdom to 15 Queen Square Leeds West Yorkshire LS2 8AJ on 3 March 2022 | |
03 Mar 2022 | AD02 | Register inspection address has been changed to 4 Main Street East Ardsley Wakefield West Yorkshire WF3 2AP | |
03 Mar 2022 | AD01 | Registered office address changed from 9 Queen Square Leeds LS2 8AJ England to 15 Queen Square 15 Queen Square Leeds West Yorkshire LS2 8AJ on 3 March 2022 | |
04 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2020 | PSC01 | Notification of Christopher John Victor Everett as a person with significant control on 28 May 2020 | |
10 Jun 2020 | AP01 | Appointment of Christopher John Victor Everett as a director on 28 May 2020 | |
10 Jun 2020 | PSC07 | Cessation of Pierpaolo Bastiani as a person with significant control on 28 May 2020 | |
10 Jun 2020 | TM01 | Termination of appointment of Pierpaolo Bastiani as a director on 28 May 2020 | |
10 Jun 2020 | AD01 | Registered office address changed from Martinique House C/O Top Branch Partners Hampshire Road Bordon Hampshire GU35 0HJ England to 9 Queen Square Leeds LS2 8AJ on 10 June 2020 | |
10 Feb 2020 | AD01 | Registered office address changed from C/O Top Branch Partners Charwell House 16 Wilsom Road Alton Hampshire GU34 2PP England to Martinique House C/O Top Branch Partners Hampshire Road Bordon Hampshire GU35 0HJ on 10 February 2020 | |
25 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
12 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with no updates | |
12 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-12
|