Advanced company searchLink opens in new window

NEWLIME LIMITED

Company number 06604743

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)
23 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2013 DS01 Application to strike the company off the register
25 Jun 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
Statement of capital on 2012-06-25
  • GBP 100
26 Jan 2012 AA Accounts for a dormant company made up to 31 May 2011
12 Oct 2011 AP01 Appointment of Mrs Linda O'sullivan as a director on 1 June 2010
17 Aug 2011 TM01 Termination of appointment of Mark Fitzgerald as a director
09 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
31 May 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
21 Jan 2011 AA Accounts for a dormant company made up to 31 May 2010
25 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
21 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009
30 Nov 2009 AD01 Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 30 November 2009
17 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
14 Jul 2009 363a Return made up to 28/05/09; full list of members
07 Jul 2009 288c Director's Change of Particulars / mark fitzgerald / 27/05/2009 / HouseName/Number was: , now: 27; Street was: 51A vincent gardens, now: snatchup; Area was: , now: redbourn; Post Town was: london, now: st. Albans; Region was: , now: hertfordshire; Post Code was: NW2 7RJ, now: AL3 7HD; Country was: , now: united kingdom
13 May 2009 88(2) Ad 30/05/08 gbp si 99@1=99 gbp ic 1/100
13 May 2009 288a Director appointed mr mark fitzgerald
13 May 2009 288b Appointment Terminated Director philip osborn
17 Oct 2008 288a Director appointed mr terence frank o'sullivan
17 Oct 2008 288a Director appointed mr philip boyd osborn
17 Oct 2008 288b Appointment Terminated Director lee galloway
17 Oct 2008 288b Appointment Terminated Secretary david vallance