Advanced company searchLink opens in new window

LILY GEORGIA PUBLISHING LTD

Company number 05251357

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2016 DS01 Application to strike the company off the register
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
18 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
25 Sep 2012 DS02 Withdraw the company strike off application
24 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Sep 2012 DS01 Application to strike the company off the register
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Oct 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
10 Oct 2011 CH01 Director's details changed for Mr Mark Stephen Neville on 5 October 2011
10 Oct 2011 CH01 Director's details changed for Mrs Judy Neville on 5 October 2011
10 Oct 2011 CH03 Secretary's details changed for Mr Mark Stephen Neville on 5 October 2011
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Oct 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
11 Oct 2010 AD01 Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 11 October 2010
26 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
11 Oct 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
09 Oct 2009 CH01 Director's details changed for Judy Neville on 2 October 2009
09 Oct 2009 CH01 Director's details changed for Mark Stephen Neville on 2 October 2009