Advanced company searchLink opens in new window

THE LIMES 1 LTD

Company number 12363428

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2020 DS01 Application to strike the company off the register
03 Aug 2020 SH19 Statement of capital on 3 August 2020
  • GBP 1
03 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 28/07/2020
  • RES06 ‐ Resolution of reduction in issued share capital
03 Aug 2020 CAP-SS Solvency Statement dated 28/07/20
03 Aug 2020 SH20 Statement by Directors
12 Jun 2020 SH01 Statement of capital following an allotment of shares on 12 May 2020
  • GBP 2
12 Jun 2020 PSC07 Cessation of Safe as Houses Investment Plc as a person with significant control on 12 May 2020
12 Jun 2020 PSC02 Notification of Tp Reit Propco 3 Limited as a person with significant control on 12 May 2020
12 Jun 2020 TM01 Termination of appointment of David Innes Ritchie as a director on 12 May 2020
12 Jun 2020 TM01 Termination of appointment of David Michael Heaney as a director on 12 May 2020
12 Jun 2020 TM01 Termination of appointment of Jason Miles Bougourd as a director on 12 May 2020
12 Jun 2020 AP01 Appointment of Mr Justin Legarth Hubble as a director on 12 May 2020
12 Jun 2020 AP01 Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 12 May 2020
12 Jun 2020 AP01 Appointment of Mr Ralph Weichelt as a director on 12 May 2020
12 Jun 2020 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY United Kingdom to 1 King William Street London EC4N 7AF on 12 June 2020
13 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-12-13
  • GBP 1