PROJECT LIME LTD
Status | DISSOLVED |
Company No. | 09215786 |
Category | Private Limited Company |
Incorporated | 12 Sep 2014 |
Age | 9 years, 8 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 14 Feb 2023 |
Years | 1 year, 3 months, 15 days |
SUMMARY
PROJECT LIME LTD is an dissolved private limited company with number 09215786. It was incorporated 9 years, 8 months, 19 days ago, on 12 September 2014 and it was dissolved 1 year, 3 months, 15 days ago, on 14 February 2023. The company address is Jackdaw Cottage Jackdaw Cottage, Bruton, BA10 0LE, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Feb 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Nov 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 24 Nov 2021
Action Date: 20 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-20
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Dissolution withdrawal application strike off company
Date: 17 Aug 2021
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 04 Jul 2021
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 09 Jun 2021
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2021
Action Date: 08 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-08
Old address: 6 Cliffe Drive Limpley Stoke Bath BA2 7FY England
New address: Jackdaw Cottage South Brewham Bruton BA10 0LE
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 20 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-20
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 01 Nov 2019
Action Date: 20 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-20
Documents
Notification of a person with significant control
Date: 24 Jul 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-07-01
Psc name: Keith John Cottrell
Documents
Notification of a person with significant control
Date: 24 Jul 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-01
Psc name: Nigel Arthur William Bedford
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Gazette filings brought up to date
Date: 16 Jan 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Address
Type: AD01
Old address: Unit 1 Georgian Lodge 25 Bridge Street Bradford-on-Avon Wiltshire BA15 1BY
Change date: 2019-01-15
New address: 6 Cliffe Drive Limpley Stoke Bath BA2 7FY
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2016
Action Date: 26 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-26
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 26 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-26
Documents
Some Companies
ALL YOUR MARKETING SERVICES LIMITED
10 LOCKSLEY DRIVE,FERNDOWN,BH22 8JY
Number: | 08868175 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNTONS CORPORATE SECRETARIES LTD
7 ALDOUR GARDENS,PERTHSHIRE AND KINROSS,PH16 5BD
Number: | SC517305 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEPTRON UNIT E/2,RAINFORD,WA11 8LY
Number: | 07278144 |
Status: | ACTIVE |
Category: | Private Limited Company |
157 SEYMOUR VILLAS,LONDON,SE20 8TP
Number: | 11108131 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRICKLEY BARROW,CHELTENHAM,GL54 3QA
Number: | 04391888 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 LONDON STREET,HAMPSHIRE,SP10 2PA
Number: | 04122840 |
Status: | ACTIVE |
Category: | Private Limited Company |