- Company Overview for UMBRELLAS AT LINDY LOU LIMITED (06135214)
- Filing history for UMBRELLAS AT LINDY LOU LIMITED (06135214)
- People for UMBRELLAS AT LINDY LOU LIMITED (06135214)
- Charges for UMBRELLAS AT LINDY LOU LIMITED (06135214)
- More for UMBRELLAS AT LINDY LOU LIMITED (06135214)
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) |
---|---|---|---|
24 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Aug 2020 | DS01 | Application to strike the company off the register | |
07 Nov 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
17 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Oct 2017 | PSC01 | Notification of Ruth Evans as a person with significant control on 1 October 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with updates | |
06 Oct 2017 | PSC07 | Cessation of Carolyne Davis as a person with significant control on 1 October 2017 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
21 Mar 2014 | CH01 | Director's details changed for Miss Ruth Evans on 21 March 2014 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Sep 2013 | AP01 | Appointment of Miss Ruth Evans as a director | |
14 May 2013 | TM01 | Termination of appointment of Carolyne Davis as a director | |
14 May 2013 | TM01 | Termination of appointment of Alan Davis as a director | |
14 May 2013 | TM02 | Termination of appointment of Alan Davis as a secretary | |
03 Apr 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders |