LIL'S PARLOUR CIC
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
26/01/2526 January 2025 | Termination of appointment of Pip Bradley as a director on 2025-01-26 |
26/01/2526 January 2025 | Termination of appointment of Laura Gassaway as a director on 2025-01-26 |
01/10/241 October 2024 | Registered office address changed from 6 West Heath Road Northfield Birmingham B31 3TG England to 5 Church Hill Northfield Birmingham B31 2JA on 2024-10-01 |
30/06/2430 June 2024 | Confirmation statement made on 2024-06-15 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/01/2424 January 2024 | Total exemption full accounts made up to 2023-06-30 |
06/01/246 January 2024 | Appointment of Mrs Laura Gassaway as a director on 2024-01-01 |
06/01/246 January 2024 | Appointment of Mr Matthew Scott as a secretary on 2024-01-01 |
06/01/246 January 2024 | Appointment of Ms Pip Bradley as a director on 2024-01-01 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-15 with updates |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company