- Company Overview for LILLEY ART MEDIA LIMITED (06419982)
- Filing history for LILLEY ART MEDIA LIMITED (06419982)
- People for LILLEY ART MEDIA LIMITED (06419982)
- More for LILLEY ART MEDIA LIMITED (06419982)
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) |
---|---|---|---|
08 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 May 2023 | DS01 | Application to strike the company off the register | |
09 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
18 Jul 2022 | AA | Micro company accounts made up to 30 November 2021 | |
05 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
03 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
03 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
03 Aug 2020 | PSC07 | Cessation of John Lilley as a person with significant control on 14 July 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with updates | |
03 Aug 2020 | AD01 | Registered office address changed from Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to 7 Market Square Market Square Bishops Castle SY9 5BN on 3 August 2020 | |
11 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with updates | |
21 May 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with updates | |
29 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with updates | |
19 Oct 2017 | PSC04 | Change of details for John Lilley as a person with significant control on 19 October 2017 | |
19 Oct 2017 | PSC04 | Change of details for Emma Lilley as a person with significant control on 19 October 2017 | |
19 Oct 2017 | CH01 | Director's details changed for John Lilley on 19 October 2017 | |
19 Oct 2017 | CH01 | Director's details changed for Emma Lilley on 19 October 2017 | |
19 Oct 2017 | AD01 | Registered office address changed from Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 19 October 2017 | |
31 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
24 Nov 2016 | AD01 | Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 24 November 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
16 Nov 2016 | CH01 | Director's details changed for John Lilley on 16 November 2016 |