Advanced company searchLink opens in new window

CUBA LILY (NORTH EAST) LIMITED

Company number 07136497

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Sep 2017 MR04 Satisfaction of charge 2 in full
09 Aug 2017 TM01 Termination of appointment of Sarah Ann Elizabeth Lewis as a director on 16 December 2016
02 Aug 2017 AD01 Registered office address changed from Cuba Lily C/O Blaze Jewellers Limited 9 Saddler Street Durham DH1 3NP United Kingdom to Cuba Lily 1st Floor 9 Saddler Street Durham DH1 3NP on 2 August 2017
01 Aug 2017 AD01 Registered office address changed from Cuba Lily (North East) Ltd Newcastle International Airport, Woolsington Newcastle upon Tyne NE13 8BZ England to Cuba Lily C/O Blaze Jewellers Limited 9 Saddler Street Durham DH1 3NP on 1 August 2017
01 Aug 2017 PSC04 Change of details for Mr Michael Robert Lewis as a person with significant control on 1 July 2017
01 Aug 2017 CH01 Director's details changed for Mr Michael Robert Lewis on 1 August 2017
22 Feb 2017 AD01 Registered office address changed from Unit 27 Cornmill Centre Darlington County Durham DL1 1LS to Cuba Lily (North East) Ltd Newcastle International Airport, Woolsington Newcastle upon Tyne NE13 8BZ on 22 February 2017
11 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
09 Feb 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
04 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
06 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
12 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
16 Jul 2014 AP01 Appointment of Mrs Sarah Ann Elizabeth Lewis as a director on 1 July 2014
16 Jul 2014 AP01 Appointment of Mr Michael Robert Lewis as a director on 1 July 2014
16 Jul 2014 TM01 Termination of appointment of Peter Ronald Hodgson as a director on 1 July 2014
16 Jul 2014 AD01 Registered office address changed from 1 Dinsdale Place Sandyford Newcastle upon Tyne NE2 1BD to Unit 27 Cornmill Centre Darlington County Durham DL1 1LS on 16 July 2014
31 Jan 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
18 Sep 2013 AD01 Registered office address changed from 1a the Coachhouse Clayton Road Jesmond Newcastle upon Tyne NE2 4RP England on 18 September 2013
29 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
08 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
18 Jul 2012 AA Total exemption small company accounts made up to 31 January 2012
22 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders