- Company Overview for IT'S LOLLY LIMITED (07111848)
- Filing history for IT'S LOLLY LIMITED (07111848)
- People for IT'S LOLLY LIMITED (07111848)
- Charges for IT'S LOLLY LIMITED (07111848)
- More for IT'S LOLLY LIMITED (07111848)
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) |
---|---|---|---|
01 Jan 2018 | PSC07 | Cessation of Consolis Systems Limited as a person with significant control on 13 April 2017 | |
13 Sep 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 Apr 2017 | SH02 | Sub-division of shares on 13 April 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
17 Nov 2016 | TM01 | Termination of appointment of Timothy Mark Allen as a director on 31 October 2016 | |
19 Jan 2016 | CERTNM |
Company name changed consolis payments LIMITED\certificate issued on 19/01/16
|
|
04 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
21 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Jan 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
04 Sep 2012 | AA01 | Current accounting period extended from 31 December 2012 to 30 June 2013 | |
10 Jul 2012 | AD01 | Registered office address changed from 15 Warwick Road Stratford upon Avon Warks CV37 6YW United Kingdom on 10 July 2012 | |
30 Apr 2012 | AP01 | Appointment of Mr Peter Nicholas Moore as a director | |
30 Apr 2012 | AP01 | Appointment of Mr Timothy Mark Allen as a director | |
18 Apr 2012 | CERTNM |
Company name changed the entertainment zone LIMITED\certificate issued on 18/04/12
|
|
27 Mar 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
16 Mar 2012 | CONNOT | Change of name notice | |
19 Jan 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
19 Jan 2012 | CH01 | Director's details changed for Mr Gwilym Michael Davies on 23 December 2011 | |
19 Jan 2012 | CH03 | Secretary's details changed for Mr Gwilym Michael Davies on 23 December 2011 | |
16 Mar 2011 | AA | Accounts for a dormant company made up to 31 December 2010 |