LIMPINGZACK LTD
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
05/07/245 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
27/10/2327 October 2023 | Micro company accounts made up to 2023-04-05 |
23/10/2323 October 2023 | Confirmation statement made on 2023-09-24 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
24/01/2324 January 2023 | Compulsory strike-off action has been discontinued |
24/01/2324 January 2023 | Compulsory strike-off action has been discontinued |
22/01/2322 January 2023 | Confirmation statement made on 2022-09-24 with no updates |
13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
03/11/213 November 2021 | Confirmation statement made on 2021-09-24 with no updates |
01/10/211 October 2021 | Micro company accounts made up to 2021-04-05 |
22/06/2122 June 2021 | Cessation of Sara Mccartney as a person with significant control on 2019-12-30 |
22/06/2122 June 2021 | Notification of Jessica Alcantara as a person with significant control on 2019-12-30 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
18/03/2118 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
26/01/2126 January 2021 | REGISTERED OFFICE CHANGED ON 26/01/2021 FROM GROUND FLOOR OFFICE 11 KIDDERMINSTER ROAD BROMSGROVE B61 7JJ UNITED KINGDOM |
13/01/2113 January 2021 | DISS40 (DISS40(SOAD)) |
12/01/2112 January 2021 | FIRST GAZETTE |
07/01/217 January 2021 | CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES |
27/06/2027 June 2020 | PREVSHO FROM 30/09/2020 TO 05/04/2020 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
22/11/1922 November 2019 | DIRECTOR APPOINTED MS JESSICA ALCANTARA |
22/11/1922 November 2019 | APPOINTMENT TERMINATED, DIRECTOR SARA MCCARTNEY |
19/11/1919 November 2019 | REGISTERED OFFICE CHANGED ON 19/11/2019 FROM 81 CURZON ROAD BOURNEMOUTH BH1 4PR UNITED KINGDOM |
25/09/1925 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company