- Company Overview for LILY GIFTS LIMITED (09909089)
- Filing history for LILY GIFTS LIMITED (09909089)
- People for LILY GIFTS LIMITED (09909089)
- More for LILY GIFTS LIMITED (09909089)
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) |
---|---|---|---|
27 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2017 | AD01 | Registered office address changed from 65 Hamilton House Lonsdale Wolverton Milton Keynes MK12 5FR England to 9 Cardington Road Bedford MK42 0BN on 8 December 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
08 Dec 2017 | PSC01 | Notification of Ghulam Khan as a person with significant control on 1 August 2017 | |
08 Dec 2017 | AP01 | Appointment of Mr Ghulam Mujtaba Khan as a director on 1 August 2017 | |
08 Dec 2017 | TM01 | Termination of appointment of Bistritan Gheorghe as a director on 1 August 2017 | |
08 Dec 2017 | PSC07 | Cessation of Gheorghe Bistritan as a person with significant control on 1 August 2017 | |
08 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Jun 2017 | AD01 | Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to 65 Hamilton House Lonsdale Wolverton Milton Keynes MK12 5FR on 6 June 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
29 Mar 2017 | AD01 | Registered office address changed from 65 Hamilton House Lonsdale Wolverton Milton Keynes MK12 5FR England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 29 March 2017 | |
19 Mar 2017 | AD01 | Registered office address changed from 17 Smithergill Court Heelands Milton Keynes MK13 7LT England to 65 Hamilton House Lonsdale Wolverton Milton Keynes MK12 5FR on 19 March 2017 | |
05 Mar 2017 | TM01 | Termination of appointment of Mohamed Imran Hilmee as a director on 3 March 2017 | |
05 Mar 2017 | TM01 | Termination of appointment of Yamuna Basnet as a director on 3 March 2017 | |
05 Mar 2017 | AP01 | Appointment of Mr Bistritan Gheorghe as a director on 3 March 2017 | |
06 Feb 2017 | AP01 | Appointment of Mr Mohamed Imran Hilmee as a director on 1 February 2017 | |
29 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
22 Oct 2016 | AD01 | Registered office address changed from 8 Repton Avenue Wembley Middlesex HA0 3BX England to 17 Smithergill Court Heelands Milton Keynes MK13 7LT on 22 October 2016 | |
23 May 2016 | AD01 | Registered office address changed from 11 Goodwood Drive Northolt Middlesex UB5 4DJ United Kingdom to 8 Repton Avenue Wembley Middlesex HA0 3BX on 23 May 2016 | |
09 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-09
|