- Company Overview for LIPSTICK DREAMS LIMITED (08278328)
- Filing history for LIPSTICK DREAMS LIMITED (08278328)
- People for LIPSTICK DREAMS LIMITED (08278328)
- More for LIPSTICK DREAMS LIMITED (08278328)
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
|
|
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
|
|
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
|
|
02 Nov 2012 | NEWINC |
Incorporation
|