LIMARCA UK LIMITED
Status | DISSOLVED |
Company No. | 10081831 |
Category | Private Limited Company |
Incorporated | 23 Mar 2016 |
Age | 8 years, 2 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 22 Aug 2023 |
Years | 9 months, 9 days |
SUMMARY
LIMARCA UK LIMITED is an dissolved private limited company with number 10081831. It was incorporated 8 years, 2 months, 8 days ago, on 23 March 2016 and it was dissolved 9 months, 9 days ago, on 22 August 2023. The company address is 7 Parkhouse Street, London, SE5 7TQ, United Kingdom.
Company Fillings
Move registers to sail company with new address
Date: 08 Dec 2022
Category: Address
Type: AD03
New address: Suite 204 Ashton Old Baths, Stamford Street West Ashton-Under-Lyne Lancashire OL6 7FW
Documents
Change sail address company with new address
Date: 08 Dec 2022
Category: Address
Type: AD02
New address: Suite 204 Ashton Old Baths, Stamford Street West Ashton-Under-Lyne Lancashire OL6 7FW
Documents
Confirmation statement with updates
Date: 07 Dec 2022
Action Date: 26 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-26
Documents
Change to a person with significant control
Date: 07 Dec 2022
Action Date: 25 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Lidija Kolenc
Change date: 2022-11-25
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2022
Action Date: 07 Dec 2022
Category: Address
Type: AD01
Old address: 7 Parkhouse Street 7 Parkhouse Street London SE5 7TQ United Kingdom
Change date: 2022-12-07
New address: 7 Parkhouse Street London SE5 7TQ
Documents
Change person director company with change date
Date: 07 Dec 2022
Action Date: 25 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lidija Kolenc
Change date: 2022-11-25
Documents
Change person director company with change date
Date: 22 Feb 2022
Action Date: 21 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-21
Officer name: Mrs Lidija Kolenc
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2022
Action Date: 22 Feb 2022
Category: Address
Type: AD01
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
Change date: 2022-02-22
New address: 7 Parkhouse Street 7 Parkhouse Street London SE5 7TQ
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change account reference date company previous extended
Date: 30 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
New date: 2021-06-30
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-26
Documents
Change to a person with significant control
Date: 19 May 2021
Action Date: 19 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Lidija Kolenc
Change date: 2021-05-19
Documents
Accounts with accounts type unaudited abridged
Date: 26 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2020
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
Accounts with accounts type unaudited abridged
Date: 27 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-02
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Accounts with accounts type unaudited abridged
Date: 06 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 19 Dec 2017
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 10 Oct 2017
Action Date: 09 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Lonergan
Termination date: 2017-10-09
Documents
Appoint person director company with name date
Date: 21 Jul 2017
Action Date: 21 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-21
Officer name: Mr Sean Lonergan
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 22 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-22
Documents
Some Companies
ASPIRATIONAL EDUCATION LIMITED
QUEENSGATE HOUSE,HARROGATE,HG1 5PD
Number: | 07498245 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESHIRE SIGNS AND VINYL INSTALLATIONS LIMITED
26 WITHYCOMBE ROAD,WARRINGTON,WA5 2QL
Number: | 10748610 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 RAILWAY STREET,LISBURN,BT28 1XP
Number: | NI612194 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 TYSOE AVENUE,ENFIELD,EN3 6DY
Number: | 11565888 |
Status: | ACTIVE |
Category: | Private Limited Company |
13B THE VALE,LONDON,W3 7SH
Number: | 09491962 |
Status: | ACTIVE |
Category: | Private Limited Company |
25/27 BRIDGE STREET,ST. IVES,PE27 5EH
Number: | 09356962 |
Status: | ACTIVE |
Category: | Private Limited Company |