- Company Overview for LILY AND BOW LIMITED (07244837)
- Filing history for LILY AND BOW LIMITED (07244837)
- People for LILY AND BOW LIMITED (07244837)
- More for LILY AND BOW LIMITED (07244837)
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) |
---|---|---|---|
20 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2016 | DS01 | Application to strike the company off the register | |
25 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
14 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
12 Jul 2015 | AA01 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
11 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
26 Sep 2014 | AD01 | Registered office address changed from 8 Bedford Park Croydon Surrey CR0 2AP to Little Oak 25 Meadway Esher Surrey KT10 9HG on 26 September 2014 | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
15 May 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
30 Jul 2013 | TM01 | Termination of appointment of Therese Walker as a director | |
25 Jul 2013 | AA01 | Current accounting period extended from 31 March 2013 to 30 September 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 May 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Jun 2011 | TM01 | Termination of appointment of Nicholas Butterfield as a director | |
30 Jun 2011 | TM01 | Termination of appointment of Angela Butterfield as a director | |
29 Jun 2011 | AP01 | Appointment of Mr Timothy Gerald Oliver as a director | |
25 May 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
12 Oct 2010 | AA01 | Current accounting period shortened from 31 May 2011 to 31 March 2011 | |
08 Jun 2010 | CERTNM |
Company name changed esher fashion LIMITED\certificate issued on 08/06/10
|
|
08 Jun 2010 | CONNOT | Change of name notice | |
08 Jun 2010 | RESOLUTIONS |
Resolutions
|