- Company Overview for LULA SAPPHIRE LIMITED (05661708)
- Filing history for LULA SAPPHIRE LIMITED (05661708)
- People for LULA SAPPHIRE LIMITED (05661708)
- More for LULA SAPPHIRE LIMITED (05661708)
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) |
---|---|---|---|
10 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2016 | AD01 | Registered office address changed from Unit 6 Foxhills Farm Business Centre Longcross Road Chertsey Surrey KT16 0DN to 18 Allonby Close Lower Earley Reading RG6 3BY on 23 February 2016 | |
23 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Feb 2016 | DS01 | Application to strike the company off the register | |
22 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Jun 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 22 December 2011 | |
12 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 19 October 2011
|
|
09 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 21 October 2011
|
|
08 Feb 2012 | AR01 |
Annual return made up to 22 December 2011 with full list of shareholders
|
|
09 Nov 2011 | AP01 | Appointment of Mrs Sandeep Notay as a director | |
09 Nov 2011 | AP01 | Appointment of Mr Balraj Singh Notay as a director | |
09 Nov 2011 | TM01 | Termination of appointment of Clare Ricketts as a director | |
09 Nov 2011 | TM01 | Termination of appointment of Nicholas Hale as a director | |
09 Nov 2011 | TM01 | Termination of appointment of Lucinda Baker as a director | |
09 Nov 2011 | TM02 | Termination of appointment of Nicholas Hale as a secretary | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Sep 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
16 Sep 2011 | CH01 | Director's details changed for Lucinda Emma Baker on 22 December 2010 |