- Company Overview for 85 LIME GROVE MANAGEMENT LIMITED (06273468)
- Filing history for 85 LIME GROVE MANAGEMENT LIMITED (06273468)
- People for 85 LIME GROVE MANAGEMENT LIMITED (06273468)
- More for 85 LIME GROVE MANAGEMENT LIMITED (06273468)
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) |
---|---|---|---|
08 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
09 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
28 Nov 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
20 Jun 2022 | TM01 | Termination of appointment of Sourav Mishra as a director on 20 June 2022 | |
20 Jun 2022 | AP01 | Appointment of Mr Hsun Yang as a director on 20 June 2022 | |
13 Apr 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
23 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
16 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
29 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
29 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
26 Jun 2017 | PSC08 | Notification of a person with significant control statement | |
29 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
10 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-09-07
|
|
07 Sep 2016 | AD01 | Registered office address changed from 277-279 Chiswick High Road Chiswick London W4 4PU to C/O Freeman Carr the Gate House 2 Devonhurst Place, Heathfield Terrace London W4 4JD on 7 September 2016 | |
06 Sep 2016 | CH01 | Director's details changed for Ian Richard O'donnell on 5 September 2016 | |
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
18 Sep 2015 | TM01 | Termination of appointment of Gordon John Scott as a director on 7 September 2015 |