- Company Overview for LILYPETALPLUM LTD (12505195)
- Filing history for LILYPETALPLUM LTD (12505195)
- People for LILYPETALPLUM LTD (12505195)
- More for LILYPETALPLUM LTD (12505195)
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) |
---|---|---|---|
31 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2022 | DS01 | Application to strike the company off the register | |
09 Nov 2021 | AA | Micro company accounts made up to 5 April 2021 | |
22 Aug 2021 | PSC07 | Cessation of Christopher David Gallimore as a person with significant control on 10 June 2020 | |
26 May 2021 | CS01 | Confirmation statement made on 26 May 2021 with updates | |
29 Apr 2021 | CS01 | Confirmation statement made on 8 March 2021 with updates | |
15 Feb 2021 | AD01 | Registered office address changed from 11 Paxton Avenue Carcroft Doncaster DN6 8EQ United Kingdom to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH on 15 February 2021 | |
12 Dec 2020 | AA01 | Current accounting period extended from 31 March 2021 to 5 April 2021 | |
07 Jul 2020 | AP01 | Appointment of Ms Rose Marie Otilla as a director on 10 June 2020 | |
07 Jul 2020 | TM01 | Termination of appointment of Christopher David Gallimore as a director on 10 June 2020 | |
06 Jul 2020 | PSC01 | Notification of Rose Marie Otilla as a person with significant control on 10 June 2020 | |
01 Jul 2020 | AD01 | Registered office address changed from 69 Grosvenor Road Hyde SK14 5AH United Kingdom to 11 Paxton Avenue Carcroft Doncaster DN6 8EQ on 1 July 2020 | |
09 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-09
|