LILY CHRISTINA BRIDAL COLLECTION LIMITED
Company number 10015530
- Company Overview for LILY CHRISTINA BRIDAL COLLECTION LIMITED (10015530)
- Filing history for LILY CHRISTINA BRIDAL COLLECTION LIMITED (10015530)
- People for LILY CHRISTINA BRIDAL COLLECTION LIMITED (10015530)
- Registers for LILY CHRISTINA BRIDAL COLLECTION LIMITED (10015530)
- More for LILY CHRISTINA BRIDAL COLLECTION LIMITED (10015530)
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) |
---|---|---|---|
28 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Oct 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
03 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
19 Jan 2024 | PSC04 | Change of details for Miss Rashida Oluwaseun Agboke as a person with significant control on 29 December 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 4 January 2023 with updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
20 Feb 2023 | AD01 | Registered office address changed from 77B High Street Wickham Market Suffolk IP13 0RA England to 77B High Street Wickham Market Suffolk IP13 0RA on 20 February 2023 | |
16 Mar 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
26 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
13 Oct 2021 | AD01 | Registered office address changed from The Coach House Old Rectory Road Badingham Woodbridge IP13 8LA England to 77B High Street Wickham Market Suffolk IP13 0RA on 13 October 2021 | |
23 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with updates | |
09 Jul 2020 | PSC01 | Notification of Rashida Oluwaseun Agboke as a person with significant control on 9 July 2020 | |
06 Apr 2020 | PSC07 | Cessation of Rs Collection Holding Limited as a person with significant control on 27 February 2020 | |
22 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
22 Feb 2020 | TM01 | Termination of appointment of Siobhan Mcauley Lane as a director on 21 February 2020 | |
22 Feb 2020 | AD01 | Registered office address changed from Charmatt, Lag Lane Thorpe Arnold Melton Mowbray LE14 4RU England to The Coach House Old Rectory Road Badingham Woodbridge IP13 8LA on 22 February 2020 | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
04 Jan 2019 | CH01 | Director's details changed for Miss Rashida Oluwaseun Agboke on 4 January 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
21 Feb 2018 | AD03 | Register(s) moved to registered inspection location 26 Park Road Melton Mowbray Leicestershire LE13 1TT |