LIMPINGZACK LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

05/07/245 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2023-04-05

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

24/01/2324 January 2023 Compulsory strike-off action has been discontinued

View Document

24/01/2324 January 2023 Compulsory strike-off action has been discontinued

View Document

22/01/2322 January 2023 Confirmation statement made on 2022-09-24 with no updates

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

01/10/211 October 2021 Micro company accounts made up to 2021-04-05

View Document

22/06/2122 June 2021 Cessation of Sara Mccartney as a person with significant control on 2019-12-30

View Document

22/06/2122 June 2021 Notification of Jessica Alcantara as a person with significant control on 2019-12-30

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

26/01/2126 January 2021 REGISTERED OFFICE CHANGED ON 26/01/2021 FROM GROUND FLOOR OFFICE 11 KIDDERMINSTER ROAD BROMSGROVE B61 7JJ UNITED KINGDOM

View Document

13/01/2113 January 2021 DISS40 (DISS40(SOAD))

View Document

12/01/2112 January 2021 FIRST GAZETTE

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES

View Document

27/06/2027 June 2020 PREVSHO FROM 30/09/2020 TO 05/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

22/11/1922 November 2019 DIRECTOR APPOINTED MS JESSICA ALCANTARA

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR SARA MCCARTNEY

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM 81 CURZON ROAD BOURNEMOUTH BH1 4PR UNITED KINGDOM

View Document

25/09/1925 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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