Advanced company searchLink opens in new window

LILY GIFTS LIMITED

Company number 09909089

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)
27 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2017 AD01 Registered office address changed from 65 Hamilton House Lonsdale Wolverton Milton Keynes MK12 5FR England to 9 Cardington Road Bedford MK42 0BN on 8 December 2017
08 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
08 Dec 2017 PSC01 Notification of Ghulam Khan as a person with significant control on 1 August 2017
08 Dec 2017 AP01 Appointment of Mr Ghulam Mujtaba Khan as a director on 1 August 2017
08 Dec 2017 TM01 Termination of appointment of Bistritan Gheorghe as a director on 1 August 2017
08 Dec 2017 PSC07 Cessation of Gheorghe Bistritan as a person with significant control on 1 August 2017
08 Sep 2017 AA Micro company accounts made up to 31 December 2016
06 Jun 2017 AD01 Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to 65 Hamilton House Lonsdale Wolverton Milton Keynes MK12 5FR on 6 June 2017
04 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
29 Mar 2017 AD01 Registered office address changed from 65 Hamilton House Lonsdale Wolverton Milton Keynes MK12 5FR England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 29 March 2017
19 Mar 2017 AD01 Registered office address changed from 17 Smithergill Court Heelands Milton Keynes MK13 7LT England to 65 Hamilton House Lonsdale Wolverton Milton Keynes MK12 5FR on 19 March 2017
05 Mar 2017 TM01 Termination of appointment of Mohamed Imran Hilmee as a director on 3 March 2017
05 Mar 2017 TM01 Termination of appointment of Yamuna Basnet as a director on 3 March 2017
05 Mar 2017 AP01 Appointment of Mr Bistritan Gheorghe as a director on 3 March 2017
06 Feb 2017 AP01 Appointment of Mr Mohamed Imran Hilmee as a director on 1 February 2017
29 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
22 Oct 2016 AD01 Registered office address changed from 8 Repton Avenue Wembley Middlesex HA0 3BX England to 17 Smithergill Court Heelands Milton Keynes MK13 7LT on 22 October 2016
23 May 2016 AD01 Registered office address changed from 11 Goodwood Drive Northolt Middlesex UB5 4DJ United Kingdom to 8 Repton Avenue Wembley Middlesex HA0 3BX on 23 May 2016
09 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-09
  • GBP 100