- Company Overview for 2 WEE LASSIES LIMITED (09725859)
- Filing history for 2 WEE LASSIES LIMITED (09725859)
- People for 2 WEE LASSIES LIMITED (09725859)
- More for 2 WEE LASSIES LIMITED (09725859)
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 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2023 | DS01 | Application to strike the company off the register | |
11 Jul 2023 | TM01 | Termination of appointment of Lynsey Ann Henderson as a director on 11 July 2023 | |
28 Mar 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
03 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2022 | CS01 | Confirmation statement made on 9 August 2022 with updates | |
01 Dec 2022 | CERTNM |
Company name changed donlyn LIMITED\certificate issued on 01/12/22
|
|
30 Nov 2022 | AP01 | Appointment of Miss Lynsey Ann Henderson as a director on 1 September 2021 | |
30 Nov 2022 | PSC01 | Notification of Lynsey Ann Henderson as a person with significant control on 1 September 2021 | |
30 Nov 2022 | PSC04 | Change of details for Ms Donna Marie Henderson as a person with significant control on 1 September 2021 | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
05 Feb 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
07 Apr 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
03 Jan 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
22 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
20 Sep 2017 | CH01 | Director's details changed for Ms Donna Marie Henderson on 18 September 2017 | |
20 Sep 2017 | PSC04 | Change of details for Ms Donna Marie Henderson as a person with significant control on 18 September 2017 | |
20 Sep 2017 | AD01 | Registered office address changed from Flat 2 st Pauls Court 18 Brackley Road New Beckenham Kent BR3 1RA United Kingdom to Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge TN11 9BH on 20 September 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with no updates |