- Company Overview for LILYPETALPRETTY LTD (12507803)
- Filing history for LILYPETALPRETTY LTD (12507803)
- People for LILYPETALPRETTY LTD (12507803)
- More for LILYPETALPRETTY LTD (12507803)
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) |
---|---|---|---|
17 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2022 | DS01 | Application to strike the company off the register | |
24 Sep 2021 | AA | Micro company accounts made up to 5 April 2021 | |
24 Aug 2021 | PSC07 | Cessation of Christopher David Gallimore as a person with significant control on 14 June 2020 | |
30 Apr 2021 | CS01 | Confirmation statement made on 9 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 | |
13 Dec 2020 | AA01 | Current accounting period extended from 31 March 2021 to 5 April 2021 | |
16 Sep 2020 | AD01 | Registered office address changed from 63a King Edward Court King Edward Road Hyde SK14 5JR United Kingdom to 11 Paxton Avenue Carcroft Doncaster DN6 8EQ on 16 September 2020 | |
11 Aug 2020 | PSC01 | Notification of Sheryl Aguja as a person with significant control on 14 June 2020 | |
09 Jul 2020 | TM01 | Termination of appointment of Christopher David Gallimore as a director on 14 June 2020 | |
09 Jul 2020 | AP01 | Appointment of Ms Sheryl Aguja as a director on 14 June 2020 | |
01 Jul 2020 | AD01 | Registered office address changed from 69 Grosvenor Road Hyde SK14 5AH United Kingdom to 63a King Edward Court King Edward Road Hyde SK14 5JR on 1 July 2020 | |
10 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-10
|