Advanced company searchLink opens in new window

WEB LIME MARKETING LTD

Company number 11895107

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)
12 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2021 AA Micro company accounts made up to 28 February 2021
03 May 2021 AA Micro company accounts made up to 29 February 2020
10 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
04 Feb 2021 AA01 Previous accounting period shortened from 31 March 2020 to 29 February 2020
09 Oct 2020 CERTNM Company name changed emelina lichenberger LIMITED\certificate issued on 09/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-08
08 Oct 2020 CS01 Confirmation statement made on 19 March 2020 with updates
08 Oct 2020 PSC07 Cessation of Ismail Hossain as a person with significant control on 8 October 2020
08 Oct 2020 PSC01 Notification of Farrukh Saleem as a person with significant control on 8 October 2020
08 Oct 2020 TM01 Termination of appointment of Ismail Hossain as a director on 8 October 2020
08 Oct 2020 AP01 Appointment of Mr Farrukh Saleem as a director on 8 October 2020
08 Oct 2020 AD01 Registered office address changed from 5 Gammons Lane 7 College Yard Watford WD24 6BQ England to 187 Harlech Gardens Hounslow TW5 9PU on 8 October 2020
28 Jun 2019 PSC01 Notification of Ismail Hossain as a person with significant control on 19 June 2019
28 Jun 2019 TM01 Termination of appointment of Nicola Crouch as a director on 19 June 2019
28 Jun 2019 PSC07 Cessation of Nicola Crouch as a person with significant control on 19 June 2019
28 Jun 2019 AP01 Appointment of Ismail Hossain as a director on 19 June 2019
28 Jun 2019 AD01 Registered office address changed from 31 Temple View St. Albans AL3 5UW United Kingdom to 5 Gammons Lane 7 College Yard Watford WD24 6BQ on 28 June 2019
20 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted