- Company Overview for LUCY'S DRESSINGS LTD (09497428)
- Filing history for LUCY'S DRESSINGS LTD (09497428)
- People for LUCY'S DRESSINGS LTD (09497428)
- Insolvency for LUCY'S DRESSINGS LTD (09497428)
- More for LUCY'S DRESSINGS LTD (09497428)
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) |
---|---|---|---|
19 Dec 2024 | LIQ10 | Removal of liquidator by court order | |
11 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
09 Feb 2024 | LIQ01 | Declaration of solvency | |
09 Feb 2024 | AD01 | Registered office address changed from The Greenhouse Greencroft Industrial Park Stanley DH9 7XN England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 9 February 2024 | |
09 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
09 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
03 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 May 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
17 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
13 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 May 2020 | CS01 | Confirmation statement made on 16 April 2020 with updates | |
19 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 28 February 2020
|
|
03 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
12 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Jun 2018 | AD01 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to The Greenhouse Greencroft Industrial Park Stanley DH9 7XN on 8 June 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates | |
13 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 3 August 2017
|
|
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
11 May 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
19 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
18 May 2016 | SH02 | Sub-division of shares on 29 March 2016 |