- Company Overview for LEMONADE DOLLS LIMITED (09185882)
- Filing history for LEMONADE DOLLS LIMITED (09185882)
- People for LEMONADE DOLLS LIMITED (09185882)
- More for LEMONADE DOLLS LIMITED (09185882)
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) |
---|---|---|---|
12 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 31 March 2021
|
|
29 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
19 Mar 2021 | AD01 | Registered office address changed from 15B St. Georges Mews London NW1 8XE England to 40 Donaldson Road London NW6 6NG on 19 March 2021 | |
30 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 21 August 2020 with updates | |
30 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 8 July 2020
|
|
13 Jul 2020 | TM01 | Termination of appointment of Joshua William George Smith as a director on 13 July 2020 | |
06 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 17 June 2020
|
|
06 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 18 June 2020
|
|
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Dec 2019 | AD01 | Registered office address changed from Wyndmere House Ashwell Road Steeple Morden Hertfordshire SG8 0NZ England to 15B St. Georges Mews London NW1 8XE on 16 December 2019 | |
16 Dec 2019 | TM01 | Termination of appointment of Jonathan Holt as a director on 10 December 2019 | |
13 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2019 | CS01 | Confirmation statement made on 21 August 2019 with updates | |
03 Sep 2019 | PSC04 | Change of details for a person with significant control | |
02 Sep 2019 | CH01 | Director's details changed for Catherine Fuller on 29 August 2019 | |
30 Aug 2019 | PSC04 | Change of details for Ms Catherine Fuller as a person with significant control on 13 August 2018 | |
29 Aug 2019 | CH01 | Director's details changed for Mr Jonathan Holt on 28 August 2019 | |
29 Aug 2019 | PSC04 | Change of details for Ms Catherine Fuller as a person with significant control on 28 August 2019 | |
29 Aug 2019 | CH01 | Director's details changed for Mr Jonathan Holt on 13 August 2018 | |
29 Aug 2019 | CH03 | Secretary's details changed for Catherine Fuller on 13 August 2018 | |
29 Aug 2019 | CH01 | Director's details changed for Catherine Fuller on 13 August 2018 | |
28 Aug 2019 | PSC04 | Change of details for Ms Catherine Fuller as a person with significant control on 28 August 2019 |