- Company Overview for LULLABUY LTD (08056614)
- Filing history for LULLABUY LTD (08056614)
- People for LULLABUY LTD (08056614)
- More for LULLABUY LTD (08056614)
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) |
---|---|---|---|
06 Sep 2016 | TM01 | Termination of appointment of Liam Mcnish as a director on 5 September 2016 | |
05 Aug 2016 | TM01 | Termination of appointment of Andrew Tucker as a director on 3 August 2016 | |
03 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
03 May 2016 | CH01 | Director's details changed for Michael Essex on 25 April 2016 | |
03 May 2016 | CH01 | Director's details changed for Miss Sophie De La Cruz on 25 April 2016 | |
25 Apr 2016 | AD01 | Registered office address changed from 3 Kingston Avenue Saltford Bristol BS31 3LF to 75 the Meadows Marshfield Cardiff CF3 2DY on 25 April 2016 | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
27 May 2015 | AD01 | Registered office address changed from 16 Kingston Avenue Saltford Bristol BS31 3LF to 3 Kingston Avenue Saltford Bristol BS31 3LF on 27 May 2015 | |
22 Sep 2014 | AP01 | Appointment of Miss Sophie De La Cruz as a director on 1 March 2014 | |
18 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
28 Jan 2014 | AA01 | Current accounting period shortened from 31 May 2014 to 31 March 2014 | |
27 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
30 May 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
03 May 2012 | NEWINC |
Incorporation
|