LIMETREE VISION TECHNOLOGY LIMITED

Unit 3, 1st Floor 6/7 St. Mary At Hill, London, EC3R 8EE, United Kingdom
StatusDISSOLVED
Company No.08100375
CategoryPrivate Limited Company
Incorporated11 Jun 2012
Age11 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution20 Aug 2019
Years4 years, 8 months, 8 days

SUMMARY

LIMETREE VISION TECHNOLOGY LIMITED is an dissolved private limited company with number 08100375. It was incorporated 11 years, 10 months, 17 days ago, on 11 June 2012 and it was dissolved 4 years, 8 months, 8 days ago, on 20 August 2019. The company address is Unit 3, 1st Floor 6/7 St. Mary At Hill, London, EC3R 8EE, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Mar 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Gac Secretary Limited

Change date: 2019-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-04

New address: Unit 3, 1st Floor 6/7 st. Mary at Hill London EC3R 8EE

Old address: Office 14 10-12 Baches Street London N1 6DL

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Administrative restoration company

Date: 18 Dec 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 20 Nov 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Mar 2018

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Gac Secretary Limited

Change date: 2016-04-06

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James William Aylen Kitcatt

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2017

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Administrative restoration company

Date: 12 Jun 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 04 Apr 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2015

Action Date: 12 Jun 2015

Category: Address

Type: AD01

New address: Office 14 10-12 Baches Street London N1 6DL

Change date: 2015-06-12

Old address: Nkp House 3rd Floor Front 93 95 Borough High Street London SE1 1NL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 11 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-11

Documents

View document PDF

Incorporation company

Date: 11 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BT JOINERY LTD

38 DRUMMOND WAY,SHILDON,DL4 2GB

Number:11039289
Status:ACTIVE
Category:Private Limited Company
Number:00998302
Status:ACTIVE
Category:Private Limited Company

PRISTINEVUE LIMITED

SUITE 2 10A RIDGEWAY,DALGETY BAY,KY11 9JN

Number:SC550937
Status:ACTIVE
Category:Private Limited Company

RASPBERRY PROPERTY LIMITED

ALEXANDRA HOUSE,SALISBURY,SP1 2SB

Number:05436632
Status:ACTIVE
Category:Private Limited Company

SWISS TIMEPIECES LTD

46 JOHN BUSCH HOUSE,ISLEWORTH,TW7 5FN

Number:10249622
Status:ACTIVE
Category:Private Limited Company

THE FURNITURE GARDEN LTD

UNITS 2 AND 3 1622 BRISTOL ROAD SOUTH,BIRMINGHAM,B45 9TY

Number:10561509
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source