- Company Overview for LIME ST EMPORIUM LIMITED (08150886)
- Filing history for LIME ST EMPORIUM LIMITED (08150886)
- People for LIME ST EMPORIUM LIMITED (08150886)
- Charges for LIME ST EMPORIUM LIMITED (08150886)
- More for LIME ST EMPORIUM LIMITED (08150886)
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) |
---|---|---|---|
14 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2014 | TM01 | Termination of appointment of Julia Skidmore as a director | |
11 Mar 2014 | AD01 | Registered office address changed from Brentano Suite Prospect House 2 Athenaeum Road Whetstone London N20 9AE England on 11 March 2014 | |
13 Feb 2014 | TM01 | Termination of appointment of Roger Gawn as a director | |
13 Feb 2014 | TM01 | Termination of appointment of Roger Gawn as a director | |
13 Feb 2014 | AP01 | Appointment of Miss Julia Ruth Skidmore as a director | |
21 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2013 | AD01 | Registered office address changed from 25 Blenheim Avenue West Raynham Park Fakenham Norfolk NR21 7JP United Kingdom on 3 July 2013 | |
09 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Jul 2012 | NEWINC |
Incorporation
Statement of capital on 2012-07-20
|