Advanced company searchLink opens in new window

LILIES & DREAMS LIMITED

Company number SC336903

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)
17 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2016 CH03 Secretary's details changed for Ms Jodenehellena Hernandez on 1 February 2016
02 Feb 2016 AP01 Appointment of Ms Jojo Hernandez as a director on 1 February 2016
22 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
04 Nov 2014 AD01 Registered office address changed from 28 St Stephen Street Stockbridge Edinburgh Midlothian EH3 5AL to 12 St. Stephen Street Stockbridge Edinburgh EH3 5AL on 4 November 2014
28 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
01 Apr 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
04 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2014 AA Total exemption small company accounts made up to 31 January 2013
31 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
31 May 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
02 May 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
29 Mar 2012 AD01 Registered office address changed from 8 West Silvermills Lane, #10 West Silvermills Lane Edinburgh EH3 5BD Scotland on 29 March 2012
28 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
11 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
27 May 2011 GAZ1 First Gazette notice for compulsory strike-off