- Company Overview for THE LIMES 1 LTD (12363428)
- Filing history for THE LIMES 1 LTD (12363428)
- People for THE LIMES 1 LTD (12363428)
- More for THE LIMES 1 LTD (12363428)
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
|
|
03 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
Statement of capital on 2019-12-13
|