- Company Overview for CUBA LILY (NORTH EAST) LIMITED (07136497)
- Filing history for CUBA LILY (NORTH EAST) LIMITED (07136497)
- People for CUBA LILY (NORTH EAST) LIMITED (07136497)
- Charges for CUBA LILY (NORTH EAST) LIMITED (07136497)
- Insolvency for CUBA LILY (NORTH EAST) LIMITED (07136497)
- More for CUBA LILY (NORTH EAST) LIMITED (07136497)
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
|
|
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
|
|
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
|
|
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 |