- Company Overview for LILY BOPS LIMITED (12441166)
- Filing history for LILY BOPS LIMITED (12441166)
- People for LILY BOPS LIMITED (12441166)
- Insolvency for LILY BOPS LIMITED (12441166)
- More for LILY BOPS LIMITED (12441166)
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) |
---|---|---|---|
07 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Jul 2023 | AD01 | Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 25 July 2023 | |
04 Jul 2022 | AD01 | Registered office address changed from 28a Swan Road Harrogate HG1 2SA England to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 4 July 2022 | |
01 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2022 | LIQ02 | Statement of affairs | |
21 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2021 | TM01 | Termination of appointment of Mark Keith Ambler as a director on 3 September 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
09 Dec 2020 | AD01 | Registered office address changed from 153 Main Street Shadwell Leeds LS17 8JD England to 28a Swan Road Harrogate HG1 2SA on 9 December 2020 | |
09 Oct 2020 | AP01 | Appointment of Mr Mark Keith Ambler as a director on 9 October 2020 | |
04 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-04
|