Advanced company searchLink opens in new window

LIPSTICK DREAMS LIMITED

Company number 08278328

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)
06 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2020 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
28 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
16 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
16 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
24 Jan 2017 CH01 Director's details changed for Ms Yvonne Maxine Williams on 24 January 2017
03 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
11 Dec 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
08 Jan 2015 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
22 Oct 2014 AD01 Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Spetchley Mill Cornmill Farm Worcester WR5 1RU on 22 October 2014
21 Oct 2014 AA Total exemption small company accounts made up to 30 September 2013
23 Sep 2014 AD01 Registered office address changed from 4 Copthall House Station Square Coventry CV1 2FL to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 23 September 2014
22 Jul 2014 AA01 Previous accounting period shortened from 30 November 2013 to 30 September 2013
14 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
02 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted