LARIMAR CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 06678677 |
Category | Private Limited Company |
Incorporated | 21 Aug 2008 |
Age | 15 years, 9 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 30 Aug 2022 |
Years | 1 year, 9 months, 6 days |
SUMMARY
LARIMAR CONSULTING LIMITED is an dissolved private limited company with number 06678677. It was incorporated 15 years, 9 months, 15 days ago, on 21 August 2008 and it was dissolved 1 year, 9 months, 6 days ago, on 30 August 2022. The company address is Ashwood House Ashwood House, Tewkesbury, GL20 8LX, Gloucestershire.
Company Fillings
Gazette dissolved voluntary
Date: 30 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Jun 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2021
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Gazette filings brought up to date
Date: 15 Nov 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Termination director company with name termination date
Date: 29 Jun 2017
Action Date: 22 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Andrea Benson
Termination date: 2017-06-22
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Appoint person director company with name date
Date: 02 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Andrea Benson
Appointment date: 2017-06-01
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Change person director company with change date
Date: 19 Sep 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Margaret Ann Shepherd
Change date: 2014-07-31
Documents
Change person director company with change date
Date: 19 Sep 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jennifer Ann Sharpe
Change date: 2014-07-31
Documents
Capital allotment shares
Date: 20 Mar 2014
Action Date: 06 Oct 2013
Category: Capital
Type: SH01
Date: 2013-10-06
Capital : 2 GBP
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Appoint person director company with name
Date: 06 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Robert Towers
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2013
Action Date: 21 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-21
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 21 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-21
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2011
Action Date: 21 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-21
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2010
Action Date: 21 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-21
Documents
Change person director company with change date
Date: 10 Oct 2010
Action Date: 21 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Margaret Ann Shepherd
Change date: 2010-08-21
Documents
Change person director company with change date
Date: 10 Oct 2010
Action Date: 21 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-21
Officer name: Ms Jennifer Ann Sharpe
Documents
Accounts with accounts type total exemption small
Date: 19 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/09; full list of members
Documents
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mrs margaret ann shepherd
Documents
Some Companies
7 DERWENT CLOSE,LEAMINGTON SPA,CV32 6PA
Number: | 11935880 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 MANSFIELD HILL,LONDON,E4 7JT
Number: | 08566359 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11828886 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELL COTTAGE,MAIDENHEAD,SL6 4PP
Number: | 11400104 |
Status: | ACTIVE |
Category: | Private Limited Company |
DENMARK HOUSE BRICK CLOSE,MILTON KEYNES,MK11 3DP
Number: | 09236817 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 DOB LANE,PRESTON,PR4 5QL
Number: | 10711428 |
Status: | ACTIVE |
Category: | Private Limited Company |