- Company Overview for LILY GEORGIA PUBLISHING LTD (05251357)
- Filing history for LILY GEORGIA PUBLISHING LTD (05251357)
- People for LILY GEORGIA PUBLISHING LTD (05251357)
- More for LILY GEORGIA PUBLISHING LTD (05251357)
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
|
|
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
|
|
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
|
|
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 |