Advanced company searchLink opens in new window

LIEM LIMITED

Company number 07536239

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)
03 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
03 Dec 2018 LIQ13 Return of final meeting in a members' voluntary winding up
10 Jan 2018 AD01 Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 10 January 2018
08 Jan 2018 600 Appointment of a voluntary liquidator
08 Jan 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-22
08 Jan 2018 LIQ01 Declaration of solvency
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
02 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Jul 2016 TM01 Termination of appointment of Ofra Rasooly as a director on 29 June 2016
08 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
02 Mar 2015 CH01 Director's details changed for Ofra Rasooly on 1 March 2015
02 Mar 2015 CH01 Director's details changed for Dr Raphael Rasooly on 1 March 2015
16 Feb 2015 AD01 Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 16 February 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Apr 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
04 Apr 2014 CH01 Director's details changed for Dr Raphael Rasooly on 1 February 2012
04 Apr 2014 CH01 Director's details changed for Ofra Rasooly on 1 February 2012
05 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
01 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
23 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Aug 2012 AA01 Previous accounting period extended from 29 February 2012 to 31 March 2012
28 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders