LADY BUG HOME TEXTILES LIMITED
Company Documents
Date | Description |
---|---|
28/02/2328 February 2023 | Final Gazette dissolved via voluntary strike-off |
28/02/2328 February 2023 | Final Gazette dissolved via voluntary strike-off |
13/12/2213 December 2022 | First Gazette notice for voluntary strike-off |
13/12/2213 December 2022 | First Gazette notice for voluntary strike-off |
01/12/221 December 2022 | Application to strike the company off the register |
16/07/2116 July 2021 | Confirmation statement made on 2021-06-13 with no updates |
25/06/2125 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/03/2016 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
23/01/2023 January 2020 | REGISTERED OFFICE CHANGED ON 23/01/2020 FROM TWIN OAKS MILL LANE GERRARDS CROSS BUCKINGHAMSHIRE SL9 8DF |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
16/02/1816 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
26/09/1726 September 2017 | PREVEXT FROM 30/12/2016 TO 29/06/2017 |
15/07/1715 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD MUCKART DICKSON |
15/07/1715 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AYSE NURSEL DICKSON |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/06/1627 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/06/1516 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/08/1414 August 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/07/133 July 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/07/1211 July 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
29/09/1129 September 2011 | PREVSHO FROM 31/12/2010 TO 30/12/2010 |
01/09/111 September 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
23/03/1123 March 2011 | PREVEXT FROM 30/06/2010 TO 31/12/2010 |
22/09/1022 September 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
20/07/0920 July 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
20/04/0920 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
27/11/0827 November 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
04/02/084 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
14/09/0714 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
26/06/0726 June 2007 | RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS |
18/07/0618 July 2006 | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS |
10/04/0610 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
24/02/0624 February 2006 | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS |
24/12/0424 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
23/07/0423 July 2004 | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS |
10/11/0310 November 2003 | NEW DIRECTOR APPOINTED |
29/10/0329 October 2003 | NEW DIRECTOR APPOINTED |
29/10/0329 October 2003 | SECRETARY RESIGNED |
29/10/0329 October 2003 | NEW SECRETARY APPOINTED |
29/10/0329 October 2003 | DIRECTOR RESIGNED |
29/10/0329 October 2003 | REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 59 LAFONE STREET LONDON SE1 2LX |
13/06/0313 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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