- Company Overview for LILIAN2019 LIMITED (11820333)
- Filing history for LILIAN2019 LIMITED (11820333)
- People for LILIAN2019 LIMITED (11820333)
- More for LILIAN2019 LIMITED (11820333)
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) |
---|---|---|---|
14 Aug 2024 | AP01 | Appointment of Mr Dumitru Jean Lemnaru as a director on 4 February 2022 | |
14 Aug 2024 | AD01 | Registered office address changed from 20-22 st. Marys Square Newmarket CB8 0HZ England to 7 Little John Road Leicester LE2 9BL on 14 August 2024 | |
11 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2024 | PSC01 | Notification of Mohammed Imran Khan as a person with significant control on 10 May 2023 | |
08 Jun 2024 | AP01 | Appointment of Mr Mohammed Imran Khan as a director on 6 June 2023 | |
08 Jun 2024 | TM01 | Termination of appointment of Elfigio Farai Vambe as a director on 10 May 2023 | |
08 Jun 2024 | PSC07 | Cessation of Elfigio Farai Vambe as a person with significant control on 7 May 2024 | |
07 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2023 | AD01 | Registered office address changed from 51 Rous Road Newmarket CB8 8DH England to 20-22 st. Marys Square Newmarket CB8 0HZ on 30 December 2023 | |
30 Dec 2023 | AA | Micro company accounts made up to 28 February 2023 | |
26 Jul 2023 | PSC01 | Notification of Elfigio Farai Vambe as a person with significant control on 6 October 2022 | |
26 Jul 2023 | TM01 | Termination of appointment of Sakib Ahmed Choudry as a director on 19 July 2023 | |
26 Jul 2023 | PSC07 | Cessation of Sakib Ahmed Choudry as a person with significant control on 16 July 2023 | |
26 Jul 2023 | AP01 | Appointment of Mr Elfigio Farai Vambe as a director on 16 February 2023 | |
22 Jul 2023 | TM01 | Termination of appointment of Kanishk Reddy Anugu as a director on 10 May 2023 | |
22 Jul 2023 | AD01 | Registered office address changed from 21 Albert Gardens Luton LU1 3FD England to 51 Rous Road Newmarket CB8 8DH on 22 July 2023 | |
22 Jul 2023 | PSC07 | Cessation of Kanishk Reddy Anugu as a person with significant control on 9 June 2023 | |
22 Jul 2023 | PSC01 | Notification of Sakib Ahmed Choudry as a person with significant control on 8 April 2023 | |
22 Jul 2023 | AP01 | Appointment of Mr Sakib Ahmed Choudry as a director on 12 March 2023 | |
18 Jul 2023 | AD01 | Registered office address changed from 21 Albert Gardens Luton LU1 3FD England to 21 Albert Gardens Luton LU1 3FD on 18 July 2023 | |
18 Jul 2023 | AA | Micro company accounts made up to 28 February 2022 | |
18 Jul 2023 | AD01 | Registered office address changed from 10 Mill Street Luton LU1 2EF England to 21 Albert Gardens Luton LU1 3FD on 18 July 2023 | |
10 Jul 2023 | AA | Micro company accounts made up to 28 February 2021 | |
10 Jul 2023 | CS01 | Confirmation statement made on 10 February 2023 with updates | |
06 Jul 2023 | CS01 | Confirmation statement made on 10 February 2022 with no updates |