Advanced company searchLink opens in new window

LISA HELEN GREY LIMITED

Company number 07587342

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)
03 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2019 DS01 Application to strike the company off the register
12 Mar 2019 PSC01 Notification of Lisa Helen Gray as a person with significant control on 12 March 2019
12 Mar 2019 AD01 Registered office address changed from The Studio 1 Comberton Road Kidderminster Worcestershire DY10 1UA England to 131 Offmore Road Kidderminster DY10 1SD on 12 March 2019
12 Mar 2019 PSC07 Cessation of Warren Robert Delo as a person with significant control on 10 March 2019
30 Jun 2018 AA Micro company accounts made up to 30 September 2017
31 Mar 2018 AA01 Previous accounting period extended from 30 June 2017 to 30 September 2017
08 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-30
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
07 Mar 2018 AP01 Appointment of Miss Lisa Helen Gray as a director on 30 June 2016
07 Mar 2018 TM01 Termination of appointment of Warren Robert Delo as a director on 30 June 2016
13 Jan 2018 AD01 Registered office address changed from The Studio 1 Comberton Road Kidderminster Worcestershire DY10 1UA England to The Studio 1 Comberton Road Kidderminster Worcestershire DY10 1UA on 13 January 2018
13 Jan 2018 AD01 Registered office address changed from PO Box DY10 1UA the Studio 1 Comberton Road Kidderminster Worcestershire DY10 1UA United Kingdom to The Studio 1 Comberton Road Kidderminster Worcestershire DY10 1UA on 13 January 2018
02 Jan 2018 AD01 Registered office address changed from 3 Comberton Road Kidderminster Worcs DY10 1UA to PO Box DY10 1UA the Studio 1 Comberton Road Kidderminster Worcestershire DY10 1UA on 2 January 2018
10 May 2017 CS01 Confirmation statement made on 1 April 2017 with updates
15 Nov 2016 AA Accounts for a dormant company made up to 30 June 2016
29 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
31 Mar 2016 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
31 Mar 2016 TM01 Termination of appointment of Lynne Annette Delo as a director on 31 March 2016
31 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
12 May 2015 CERTNM Company name changed accountability fd LIMITED\certificate issued on 12/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-04
30 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014