- Company Overview for LILAC MAZE LIMITED (06961929)
- Filing history for LILAC MAZE LIMITED (06961929)
- People for LILAC MAZE LIMITED (06961929)
- More for LILAC MAZE LIMITED (06961929)
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) |
---|---|---|---|
16 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2019 | AP01 | Appointment of Mr Andrew Simon Davis as a director on 31 January 2019 | |
26 Feb 2019 | TM01 | Termination of appointment of Jason Hughes as a director on 31 January 2019 | |
26 Nov 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
22 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
19 Oct 2018 | PSC07 | Cessation of Rodolfo Wehe as a person with significant control on 5 April 2018 | |
19 Oct 2018 | PSC07 | Cessation of Rothschild & Co as a person with significant control on 5 April 2018 | |
19 Oct 2018 | PSC07 | Cessation of Harald Franz Georg Rockinger as a person with significant control on 5 April 2018 | |
19 Oct 2018 | PSC07 | Cessation of Hubertus Muhlhauser as a person with significant control on 5 April 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
11 Sep 2018 | AA01 | Previous accounting period shortened from 31 July 2018 to 31 December 2017 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
04 Jan 2018 | RP04CS01 | Second filing of Confirmation Statement dated 28/06/2017 | |
13 Dec 2017 | PSC02 | Notification of Rothschild & Co as a person with significant control on 29 November 2016 | |
12 Dec 2017 | PSC07 | Cessation of Alberto Werner Heinz Roemmers as a person with significant control on 29 November 2016 | |
12 Dec 2017 | PSC01 | Notification of Harald Franz Georg Rockinger as a person with significant control on 29 November 2016 | |
12 Dec 2017 | PSC01 | Notification of Hubertus Muhlhauser as a person with significant control on 29 November 2016 | |
11 Sep 2017 | RP04TM01 | Second filing for the termination of Margaret Louise Janke as a director | |
18 Aug 2017 | CS01 |
Confirmation statement made on 28 June 2017 with updates
|
|
17 Aug 2017 | PSC01 | Notification of Rodolfo Wehe as a person with significant control on 6 April 2016 | |
17 Aug 2017 | PSC01 | Notification of Alberto Werner Heinz Roemmers as a person with significant control on 6 April 2016 | |
17 Aug 2017 | AP01 | Appointment of Mr Jason Hughes as a director on 28 November 2016 | |
16 Aug 2017 | TM01 |
Termination of appointment of Margaret Louise Janke as a director on 21 April 2017
|
|
04 Aug 2017 | CH04 | Secretary's details changed for Cr Secretaries Limited on 27 February 2017 |