LIMEJUMP VIRTUAL 8 LIMITED: Filings
Overview
Company Name | LIMEJUMP VIRTUAL 8 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 10948868 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for LIMEJUMP VIRTUAL 8 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Appointment of Mrs Alice Nancy Alfert as a director on Nov 15, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alice Nancy Alfert as a director on Nov 15, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert James Hinton as a director on Nov 15, 2024 | 1 pages | TM01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Appointment of Mrs Alice Nancy Alfert as a director on Mar 22, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert James Hinton as a director on Mar 22, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Clarke as a director on Mar 22, 2024 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed to 8th Floor Shell Centre London SE1 7NA | 2 pages | AD02 | ||||||||||
Registered office address changed from Shell Centre York Road London SE1 7NA England to 30 Finsbury Square London EC2A 1AG on Sep 28, 2023 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Colin Andrew Crooks as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Shell Corporate Director Limited as a director on Jul 31, 2023 | 2 pages | AP02 | ||||||||||
Appointment of Mr Anthony Clarke as a director on Jul 31, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from Canterbury Court, Kennington Park 1-3 Brixton Road London SW9 6DE England to Shell Centre York Road London SE1 7NA on Apr 13, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Pecten Secretaries Limited as a secretary on Feb 24, 2023 | 2 pages | AP04 | ||||||||||
Termination of appointment of Catherine Newman as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0