- Company Overview for LIME IMAGE LTD (09397147)
- Filing history for LIME IMAGE LTD (09397147)
- People for LIME IMAGE LTD (09397147)
- More for LIME IMAGE LTD (09397147)
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) |
---|---|---|---|
19 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2017 | DS01 | Application to strike the company off the register | |
15 Aug 2017 | AA | Micro company accounts made up to 7 May 2017 | |
15 Aug 2017 | AA01 | Previous accounting period shortened from 31 December 2017 to 7 May 2017 | |
16 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
24 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
21 Apr 2016 | CH01 | Director's details changed for Heather Cocker on 21 April 2016 | |
19 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2016 | CH01 | Director's details changed for Heather Cocker on 18 April 2016 | |
18 Apr 2016 | AD01 | Registered office address changed from 8 Teal Close Wesham Preston PR4 3JT England to 56 Gidlow Lane Gidlow Lane Wigan Lancashire WN6 7DP on 18 April 2016 | |
06 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Feb 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 | |
15 Feb 2016 | CH01 | Director's details changed for Heather Cocker on 8 February 2016 | |
15 Feb 2016 | AD01 | Registered office address changed from 139 Abbey Road Blackpool FY4 2PY England to 8 Teal Close Wesham Preston PR4 3JT on 15 February 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
13 Oct 2015 | CH01 | Director's details changed for Heather Crook on 13 October 2015 | |
20 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-20
|