- Company Overview for LILY AND ROUX LTD (SC524607)
- Filing history for LILY AND ROUX LTD (SC524607)
- People for LILY AND ROUX LTD (SC524607)
- More for LILY AND ROUX LTD (SC524607)
| 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) |
|---|---|---|---|
| 22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 11 Jan 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
| 07 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 30 Dec 2019 | DS01 | Application to strike the company off the register | |
| 10 Jun 2019 | CS01 | Confirmation statement made on 7 May 2019 with updates | |
| 10 Jun 2019 | CH01 | Director's details changed for David White on 10 June 2019 | |
| 10 Jun 2019 | PSC04 | Change of details for Mr David White as a person with significant control on 10 June 2019 | |
| 10 Jun 2019 | PSC04 | Change of details for Mrs Gemma Le Roux as a person with significant control on 1 February 2019 | |
| 10 Jun 2019 | TM01 | Termination of appointment of Marthinus Le Roux as a director on 1 February 2019 | |
| 10 Jun 2019 | PSC07 | Cessation of Marthinus Le Roux as a person with significant control on 1 February 2019 | |
| 13 May 2019 | AA | Micro company accounts made up to 31 January 2019 | |
| 08 May 2019 | AD01 | Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland to 1 Viewfield Park Tain Ross-Shire IV19 1RJ on 8 May 2019 | |
| 26 May 2018 | AA | Micro company accounts made up to 31 January 2018 | |
| 07 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with updates | |
| 07 May 2018 | PSC01 | Notification of David White as a person with significant control on 3 May 2018 | |
| 07 May 2018 | SH01 |
Statement of capital following an allotment of shares on 3 May 2018
|
|
| 27 Feb 2018 | PSC01 | Notification of Marthinus Le Roux as a person with significant control on 6 April 2016 | |
| 27 Feb 2018 | CS01 | Confirmation statement made on 19 January 2018 with updates | |
| 27 Feb 2018 | PSC01 | Notification of Gemma Le Roux as a person with significant control on 6 April 2016 | |
| 19 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
| 19 May 2017 | AP01 | Appointment of David White as a director on 18 May 2017 | |
| 28 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
| 19 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-19
|