- Company Overview for LIMEGATE LTD (08574593)
- Filing history for LIMEGATE LTD (08574593)
- People for LIMEGATE LTD (08574593)
- Charges for LIMEGATE LTD (08574593)
- More for LIMEGATE LTD (08574593)
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) |
---|---|---|---|
12 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
20 Dec 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 30 September 2023 | |
21 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 11 August 2023
|
|
21 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2023 | MA | Memorandum and Articles of Association | |
21 Aug 2023 | SH08 | Change of share class name or designation | |
21 Aug 2023 | SH10 | Particulars of variation of rights attached to shares | |
21 Jun 2023 | SH08 | Change of share class name or designation | |
21 Jun 2023 | SH08 | Change of share class name or designation | |
06 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with updates | |
30 May 2023 | CH01 | Director's details changed for Mr Jason Lee Jones on 30 May 2023 | |
03 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2023 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
27 Apr 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
07 Mar 2023 | TM01 | Termination of appointment of Mark Chaston as a director on 3 January 2023 | |
07 Mar 2023 | TM01 | Termination of appointment of James Bevis as a director on 3 January 2023 | |
07 Mar 2023 | TM02 | Termination of appointment of Mark Chaston as a secretary on 3 January 2023 | |
27 Jan 2023 | AD01 | Registered office address changed from 454 Eden House New Hythe Lane Larkfield Aylesford Kent ME20 7UH England to Grove Houser Sheldon Way Larkfield Aylesford ME20 6SE on 27 January 2023 | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 May 2022 | AP03 | Appointment of Mr Mark Chaston as a secretary on 1 April 2022 | |
18 Mar 2022 | MR01 | Registration of charge 085745930002, created on 17 March 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Nov 2021 | AD01 | Registered office address changed from Unit 6 Murray Business Centre Murray Road Orpington Kent BR5 3RE England to 454 Eden House New Hythe Lane Larkfield Aylesford Kent ME20 7UH on 4 November 2021 | |
09 Apr 2021 | RP04CS01 | Second filing of Confirmation Statement dated 11 February 2019 |