LIMA SOLUTIONS LTD

07249415
NORTHSIDE HOUSE 69 TWEEDY ROAD BROMLEY KENT BR1 3WA

Documents

Documents
Date Category Description Pages
26 Nov 2019 gazette Gazette Dissolved Voluntary 1 Buy now
10 Sep 2019 gazette Gazette Notice Voluntary 1 Buy now
03 Sep 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jun 2018 accounts Annual Accounts 9 Buy now
25 Sep 2017 accounts Annual Accounts 9 Buy now
28 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2016 accounts Annual Accounts 8 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2016 officers Change of particulars for director (Mr Philip Leslie Hancock Clayton) 2 Buy now
13 Jul 2016 officers Change of particulars for director (Mr David King) 2 Buy now
13 Jul 2016 officers Change of particulars for director (Mr Stephen James Harris) 2 Buy now
30 Sep 2015 accounts Annual Accounts 8 Buy now
11 Aug 2015 annual-return Annual Return 5 Buy now
24 Apr 2015 officers Termination of appointment of director (Mark Graham Banfield) 1 Buy now
21 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2014 accounts Annual Accounts 7 Buy now
06 Oct 2014 other Consolidated accounts of parent company for subsidiary company period ending 31/12/13 29 Buy now
06 Oct 2014 other Notice of agreement to exemption from audit of accounts for period ending 31/12/13 1 Buy now
06 Oct 2014 other Audit exemption statement of guarantee by parent company for period ending 31/12/13 3 Buy now
06 Aug 2014 annual-return Annual Return 6 Buy now
07 Oct 2013 accounts Annual Accounts 7 Buy now
07 Oct 2013 other Consolidated accounts of parent company for subsidiary company period ending 31/12/12 24 Buy now
07 Oct 2013 other Notice of agreement to exemption from audit of accounts for period ending 31/12/12 1 Buy now
07 Oct 2013 other Audit exemption statement of guarantee by parent company for period ending 31/12/12 3 Buy now
18 Sep 2013 annual-return Annual Return 7 Buy now
10 Oct 2012 annual-return Annual Return 7 Buy now
10 Oct 2012 officers Change of particulars for director (Mr David King) 2 Buy now
28 Sep 2012 accounts Annual Accounts 6 Buy now
14 Sep 2012 mortgage Particulars of a mortgage or charge 11 Buy now
09 Aug 2012 officers Change of particulars for director (Mr Philip Leslie Hancock Clayton) 2 Buy now
28 Sep 2011 annual-return Annual Return 7 Buy now
28 Sep 2011 officers Appointment of director (Mr Mark Graham Banfield) 2 Buy now
28 Sep 2011 officers Appointment of director (Mr Stephen James Harris) 2 Buy now
28 Sep 2011 officers Appointment of director (Mr David King) 2 Buy now
28 Sep 2011 accounts Annual Accounts 2 Buy now
27 Jul 2010 annual-return Annual Return 3 Buy now
26 May 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 May 2010 incorporation Incorporation Company 21 Buy now