Advanced company searchLink opens in new window

LEMONADE WIGS LIMITED

Company number NI654771

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)
07 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
09 Aug 2023 AA Micro company accounts made up to 31 August 2022
30 May 2023 AA01 Previous accounting period shortened from 31 August 2022 to 30 August 2022
10 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
09 Aug 2022 AA Micro company accounts made up to 31 August 2021
20 Sep 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
25 Feb 2021 AP01 Appointment of Mr Gary Thomas Aurther Matthews as a director on 23 February 2021
30 Oct 2020 AA Total exemption full accounts made up to 31 August 2019
13 Oct 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
19 Feb 2020 AD01 Registered office address changed from 122B Doagh Road Newtownabbey Doagh Road Newtownabbey BT37 9QP Northern Ireland to 168B Cavehill Road Belfast Co. Antrim BT15 5EX on 19 February 2020
29 Jan 2020 DS02 Withdraw the company strike off application
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2020 DS01 Application to strike the company off the register
19 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
19 Aug 2019 AD01 Registered office address changed from 244 Ballysillan Road Belfast BT14 6QZ Northern Ireland to 122B Doagh Road Newtownabbey Doagh Road Newtownabbey BT37 9QP on 19 August 2019
11 Jan 2019 TM01 Termination of appointment of Gerard Butler as a director on 3 December 2018
03 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-03
  • GBP 1
  • ANNOTATION Replaced Part rectification - director Ciara Priestly removed due to rectification (RP06)
  • ANNOTATION Part Rectified director removed due to rectification - RP06