LIME SEARCH LTD

Company Documents

DateDescription
26/07/2126 July 2021 Final Gazette dissolved following liquidation

View Document

26/07/2126 July 2021 Final Gazette dissolved following liquidation

View Document

29/04/1929 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/04/2019:LIQ. CASE NO.1

View Document

02/06/182 June 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/04/2018:LIQ. CASE NO.1

View Document

26/05/1726 May 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/04/2017:LIQ. CASE NO.1

View Document

15/04/1615 April 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/04/1615 April 2016 STATEMENT OF AFFAIRS/4.19

View Document

15/04/1615 April 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 49 SOUTH MOLTON STREET LONDON W1K 5LH

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM SAYERS HOUSE OAKHURST SAYERS COMMON WEST SUSSEX BN6 9JA

View Document

14/07/1514 July 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/01/1530 January 2015 PREVSHO FROM 30/04/2014 TO 29/04/2014

View Document

04/06/144 June 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA JARMAINE / 12/12/2012

View Document

07/06/137 June 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

28/04/1328 April 2013 25/04/12 STATEMENT OF CAPITAL GBP 99

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 130 HYTHE ROAD BRIGHTON BN1 6JS UK

View Document

10/05/1210 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/06/1123 June 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/06/1021 June 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA JARMAINE / 24/04/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED MS EMMA JARMAINE

View Document

24/04/0824 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document


More Company Information


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