LILY GIN'S LTD

Company Documents

DateDescription
30/07/1930 July 2019 FIRST GAZETTE

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 2A ORMOND TERRACE REGENT STREET CHELTENHAM GLOUCESTERSHIRE GL50 1HR ENGLAND

View Document

25/07/1925 July 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/07/1925 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/03/1923 March 2019 DISS40 (DISS40(SOAD))

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

11/09/1811 September 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 DISS40 (DISS40(SOAD))

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

07/03/187 March 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

22/02/1722 February 2017 DISS40 (DISS40(SOAD))

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/04/161 April 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

20/01/1620 January 2016 DISS40 (DISS40(SOAD))

View Document

19/01/1619 January 2016 FIRST GAZETTE

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 19 EAST PORTWAY ANDOVER HAMPSHIRE SP10 3LU ENGLAND

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 4 ST. PETERS ROAD MAIDENHEAD SL6 7QU

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOSH BRENTNALL / 01/03/2014

View Document

12/02/1412 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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