- Company Overview for LILY & MABEL LIMITED (08755871)
- Filing history for LILY & MABEL LIMITED (08755871)
- People for LILY & MABEL LIMITED (08755871)
- More for LILY & MABEL LIMITED (08755871)
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) |
---|---|---|---|
18 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2016 | TM02 | Termination of appointment of a secretary | |
28 Nov 2016 | TM01 | Termination of appointment of Samantha Jane Read as a director on 1 November 2016 | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
22 Sep 2015 | CH01 | Director's details changed for Ms Samantha Jane Read on 23 September 2014 | |
22 Sep 2015 | AD01 | Registered office address changed from Manor Court Chambers 126 Manor Court Road Nuneaton Warwickshire CV11 5HL to Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU on 22 September 2015 | |
22 Sep 2015 | CH01 | Director's details changed for Mrs Tracey Michelle Jackson on 23 September 2014 | |
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
04 Nov 2013 | CERTNM |
Company name changed lily & mable LIMITED\certificate issued on 04/11/13
|
|
31 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-31
|