E-LIME TRADING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Registered office address changed from 156 New Road Rainham RM13 8RS England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2025-04-04 |
04/04/254 April 2025 | Resolutions |
04/04/254 April 2025 | Appointment of a voluntary liquidator |
04/04/254 April 2025 | Statement of affairs |
17/12/2417 December 2024 | Compulsory strike-off action has been discontinued |
17/12/2417 December 2024 | Compulsory strike-off action has been discontinued |
16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 |
11/12/2411 December 2024 | Compulsory strike-off action has been suspended |
11/12/2411 December 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
09/09/239 September 2023 | Confirmation statement made on 2023-08-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/10/2229 October 2022 | Micro company accounts made up to 2022-03-31 |
29/10/2229 October 2022 | Previous accounting period extended from 2022-01-31 to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/10/2130 October 2021 | Micro company accounts made up to 2021-01-31 |
24/09/2124 September 2021 | Notification of Saboor Ali Khan as a person with significant control on 2021-09-20 |
24/09/2124 September 2021 | Cessation of Adil Pervez as a person with significant control on 2021-09-20 |
24/09/2124 September 2021 | Confirmation statement made on 2021-09-24 with updates |
24/09/2124 September 2021 | Termination of appointment of Adil Pervez as a director on 2021-09-20 |
27/06/2127 June 2021 | Appointment of Mr Saboor Ali Khan as a director on 2021-06-21 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
12/02/2012 February 2020 | APPLICATION FOR STRIKING-OFF |
11/02/2011 February 2020 | PREVSHO FROM 31/03/2020 TO 31/01/2020 |
11/02/2011 February 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
15/11/1915 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/09/1828 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/09/1715 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/05/1727 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/08/165 August 2016 | COMPANY NAME CHANGED MEDICSTEEL LTD CERTIFICATE ISSUED ON 05/08/16 |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/05/1618 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/06/152 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
16/05/1516 May 2015 | DIRECTOR APPOINTED MR ADIL PERVEZ |
16/05/1516 May 2015 | APPOINTMENT TERMINATED, DIRECTOR FARHAT MAHMOOD |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/03/159 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
28/02/1528 February 2015 | DIRECTOR APPOINTED MR FARHAT MAHMOOD |
28/02/1528 February 2015 | APPOINTMENT TERMINATED, DIRECTOR MD AHMED |
20/12/1420 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/03/146 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
19/12/1319 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/03/1331 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
10/12/1210 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
15/06/1215 June 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
06/05/116 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED FARDOUS AHMED / 27/04/2011 |
19/04/1119 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR FARDOUS AHMED / 06/04/2011 |
04/03/114 March 2011 | 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