- Company Overview for LILIES & DREAMS LIMITED (SC336903)
- Filing history for LILIES & DREAMS LIMITED (SC336903)
- People for LILIES & DREAMS LIMITED (SC336903)
- More for LILIES & DREAMS LIMITED (SC336903)
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 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2016 | CH03 | Secretary's details changed for Ms Jodenehellena Hernandez on 1 February 2016 | |
02 Feb 2016 | AP01 | Appointment of Ms Jojo Hernandez as a director on 1 February 2016 | |
22 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
04 Nov 2014 | AD01 | Registered office address changed from 28 St Stephen Street Stockbridge Edinburgh Midlothian EH3 5AL to 12 St. Stephen Street Stockbridge Edinburgh EH3 5AL on 4 November 2014 | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
04 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
31 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
31 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
02 May 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
29 Mar 2012 | AD01 | Registered office address changed from 8 West Silvermills Lane, #10 West Silvermills Lane Edinburgh EH3 5BD Scotland on 29 March 2012 | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
11 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
27 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off |