- Company Overview for AGAPIOU LILLIE INTERNATIONAL LIMITED (02825648)
- Filing history for AGAPIOU LILLIE INTERNATIONAL LIMITED (02825648)
- People for AGAPIOU LILLIE INTERNATIONAL LIMITED (02825648)
- More for AGAPIOU LILLIE INTERNATIONAL LIMITED (02825648)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jan 2022 | DS01 | Application to strike the company off the register | |
17 Nov 2021 | AA | Micro company accounts made up to 30 June 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
09 Feb 2021 | AA | Micro company accounts made up to 30 June 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
17 Oct 2019 | AA | Micro company accounts made up to 30 June 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
08 Jul 2019 | AD01 | Registered office address changed from C/O Sam Rogoff & Co 166-169 Great Portland Street London W1W 5PF England to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 8 July 2019 | |
21 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates | |
01 Dec 2017 | AA | Micro company accounts made up to 30 June 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 4 June 2017 with no updates | |
10 Jul 2017 | PSC02 | Notification of Tudor House Holdings Ltd as a person with significant control on 6 April 2016 | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Jul 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
13 May 2016 | AP03 | Appointment of Mrs Eileen Elizabeth Potts as a secretary on 28 April 2016 | |
13 May 2016 | TM01 | Termination of appointment of Doreen Melanie Lillie as a director on 28 April 2016 | |
13 May 2016 | TM02 | Termination of appointment of Doreen Melanie Lillie as a secretary on 28 April 2016 | |
13 May 2016 | TM01 | Termination of appointment of Michael Agapiou as a director on 28 April 2016 | |
13 May 2016 | TM02 | Termination of appointment of Doreen Melanie Lillie as a secretary on 28 April 2016 | |
13 May 2016 | AP01 | Appointment of Mr Alan Michael Thornton as a director on 28 April 2016 | |
13 May 2016 | AD01 | Registered office address changed from Maltings House 12 Arm and Sword Lane Old Hatfield Hertfordshire AL9 5EH to C/O Sam Rogoff & Co 166-169 Great Portland Street London W1W 5PF on 13 May 2016 | |
13 May 2016 | AP01 | Appointment of Mrs Eileen Elizabeth Potts as a director on 28 April 2016 |