Advanced company searchLink opens in new window

LIMEHOUSE CONSULTING AND STRATEGY LIMITED

Company number 09987774

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2022 DS01 Application to strike the company off the register
21 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
24 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
19 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with updates
19 Jan 2021 TM01 Termination of appointment of Andrew Christopher Taylor as a director on 15 January 2021
19 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
04 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
11 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Aug 2018 AP03 Appointment of Mr Jon Murphy as a secretary on 3 August 2018
10 Aug 2018 AP01 Appointment of Mr Andrew Christopher Taylor as a director on 3 August 2018
06 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
27 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
27 Jul 2017 RP04CS01 Second filing of Confirmation Statement dated 03/02/2017
07 Jul 2017 SH01 Statement of capital following an allotment of shares on 29 June 2017
  • GBP 1,111
27 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Trading status of shares and Shareholder information) was registered on 27/07/2017
24 Jan 2017 AA01 Current accounting period extended from 28 February 2017 to 31 March 2017
15 Sep 2016 SH01 Statement of capital following an allotment of shares on 1 July 2016
  • GBP 1,000
15 Sep 2016 TM01 Termination of appointment of Milan Pandya as a director on 1 July 2016
15 Sep 2016 AP01 Appointment of Mr Jon Murphy as a director on 1 July 2016