Advanced company searchLink opens in new window

LIMEFAST LIMITED

Company number 01359890

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)
15 Nov 2004 288c Director's particulars changed
15 Nov 2004 288c Director's particulars changed
15 Nov 2004 288c Secretary's particulars changed
03 Nov 2004 287 Registered office changed on 03/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP
19 Oct 2004 288a New director appointed
10 Aug 2004 288c Director's particulars changed
10 Aug 2004 288c Director's particulars changed
02 Aug 2004 288a New director appointed
02 Aug 2004 288b Director resigned
26 Jul 2004 AA Full accounts made up to 31 December 2003
23 Jan 2004 363s Return made up to 27/12/03; full list of members
26 Nov 2003 AA Accounts made up to 31 December 2002
08 May 2003 288a New director appointed
25 Apr 2003 288b Director resigned
15 Apr 2003 88(2)R Ad 19/03/03--------- £ si 4@1=4 £ ic 296/300
16 Jan 2003 363s Return made up to 27/12/02; full list of members
19 Jul 2002 AA Accounts made up to 31 December 2001
14 Jan 2002 363s Return made up to 27/12/01; full list of members
01 Nov 2001 AA Accounts made up to 31 December 2000
24 Jan 2001 363s Return made up to 27/12/00; full list of members
11 Jan 2001 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
11 Jan 2001 288b Director resigned
11 Jan 2001 288a New director appointed
11 Jan 2001 288a New director appointed
11 Jan 2001 287 Registered office changed on 11/01/01 from: unichem house cox lane chessington surrey, KT9 1SN