Download leads from Nexok and grow your business. Find out more

Bitten Lemon Limited

Documents

Total Documents43
Total Pages172

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off
4 September 2012Final Gazette dissolved via voluntary strike-off
22 May 2012First Gazette notice for voluntary strike-off
22 May 2012First Gazette notice for voluntary strike-off
10 May 2012Application to strike the company off the register
10 May 2012Application to strike the company off the register
29 March 2012Total exemption small company accounts made up to 30 June 2011
29 March 2012Total exemption small company accounts made up to 30 June 2011
16 February 2012Annual return made up to 9 January 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 1
16 February 2012Annual return made up to 9 January 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 1
16 February 2012Annual return made up to 9 January 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 1
10 January 2012Secretary's details changed for Miss. Tracie Jane White on 10 January 2012
10 January 2012Registered office address changed from 50 Ravensbury Avenue Morden Surrey SM4 6ET on 10 January 2012
10 January 2012Secretary's details changed for Miss. Tracie Jane White on 10 January 2012
10 January 2012Director's details changed for Neil Anthony Sharp on 10 January 2012
10 January 2012Registered office address changed from 50 Ravensbury Avenue Morden Surrey SM4 6ET on 10 January 2012
10 January 2012Director's details changed for Neil Anthony Sharp on 10 January 2012
17 August 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 April 2011Annual return made up to 9 January 2011 with a full list of shareholders
13 April 2011Annual return made up to 9 January 2011 with a full list of shareholders
13 April 2011Annual return made up to 9 January 2011 with a full list of shareholders
14 February 2011Appointment of Miss. Tracie Jane White as a director
14 February 2011Appointment of Miss. Tracie Jane White as a director
29 September 2010Total exemption small company accounts made up to 30 June 2010
29 September 2010Total exemption small company accounts made up to 30 June 2010
23 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010
23 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010
4 August 2010Director's details changed for Neil Anthony Sharp on 9 January 2010
4 August 2010Director's details changed for Neil Anthony Sharp on 9 January 2010
4 August 2010Annual return made up to 9 January 2010 with a full list of shareholders
4 August 2010Annual return made up to 9 January 2010 with a full list of shareholders
4 August 2010Annual return made up to 9 January 2010 with a full list of shareholders
4 August 2010Director's details changed for Neil Anthony Sharp on 9 January 2010
28 October 2009Total exemption small company accounts made up to 31 December 2008
28 October 2009Total exemption small company accounts made up to 31 December 2008
5 February 2009Return made up to 09/01/09; full list of members
5 February 2009Return made up to 09/01/09; full list of members
25 February 2008Appointment terminated director david wall
25 February 2008Appointment Terminated Director david wall
14 February 2008Accounting reference date shortened from 31/01/09 to 31/12/08
14 February 2008Accounting reference date shortened from 31/01/09 to 31/12/08
9 January 2008Incorporation
Sign up now to grow your client base. Plans & Pricing