- Company Overview for LINGERIE AND TOYS LIMITED (09405000)
- Filing history for LINGERIE AND TOYS LIMITED (09405000)
- People for LINGERIE AND TOYS LIMITED (09405000)
- More for LINGERIE AND TOYS LIMITED (09405000)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2020 | DS01 | Application to strike the company off the register | |
08 Mar 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
08 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
29 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
13 Feb 2019 | AD01 | Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP United Kingdom to 4 Rium Terrace Hartlepool United Kingdom TS24 8AW on 13 February 2019 | |
19 Apr 2018 | CS01 | Confirmation statement made on 26 January 2018 with updates | |
23 Mar 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
06 Oct 2017 | PSC04 | Change of details for Miss Brenda Nagel as a person with significant control on 27 September 2017 | |
06 Oct 2017 | CH01 | Director's details changed for Miss Brenda Nagel on 27 September 2017 | |
06 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
06 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
11 Feb 2016 | CH01 | Director's details changed for Brenda Nagel on 30 November 2015 | |
11 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
15 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 26 January 2015
|
|
11 Sep 2015 | AP01 | Appointment of Brenda Nagel as a director on 26 January 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of Barbara Kahan as a director on 26 January 2015 | |
29 Jan 2015 | CERTNM |
Company name changed lingerie sextoys LTD\certificate issued on 29/01/15
|
|
26 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-26
|