- Company Overview for LILYPAD 4 LADIES LIMITED (07270421)
- Filing history for LILYPAD 4 LADIES LIMITED (07270421)
- People for LILYPAD 4 LADIES LIMITED (07270421)
- More for LILYPAD 4 LADIES LIMITED (07270421)
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) |
---|---|---|---|
06 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2013 | DS01 | Application to strike the company off the register | |
11 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
28 Jun 2012 | AR01 |
Annual return made up to 1 June 2012 with full list of shareholders
Statement of capital on 2012-06-28
|
|
29 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
27 Feb 2012 | AD01 | Registered office address changed from 70 Blyth Road Worksop Nottinghamshire S81 0JW England on 27 February 2012 | |
02 Jul 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
02 Jul 2011 | CH01 | Director's details changed for Mrs Lindsay Clare Bestwick on 1 July 2011 | |
20 Jul 2010 | AP03 | Appointment of Angela Jane Wildgoose as a secretary | |
20 Jul 2010 | TM01 | Termination of appointment of Rachel Simmonite as a director | |
20 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 1 June 2010
|
|
20 Jul 2010 | AP01 | Appointment of Mrs Lindsay Clare Bestwick as a director | |
20 Jul 2010 | AP01 | Appointment of Mrs Angela Jane Wildgoose as a director | |
01 Jun 2010 | NEWINC | Incorporation |