LILY JAMES PROPERTY LIMITED
Company Documents
Date | Description |
---|---|
03/05/223 May 2022 | First Gazette notice for voluntary strike-off |
22/04/2222 April 2022 | Application to strike the company off the register |
21/01/2221 January 2022 | Confirmation statement made on 2021-12-19 with updates |
23/11/2123 November 2021 | Cessation of Sarah Hume as a person with significant control on 2021-10-28 |
23/11/2123 November 2021 | Notification of Hume Property Investments Limited as a person with significant control on 2021-11-23 |
23/11/2123 November 2021 | Cessation of Emily Hume as a person with significant control on 2021-10-28 |
23/11/2123 November 2021 | Cessation of Andrew Hume as a person with significant control on 2021-11-23 |
22/10/2122 October 2021 | Statement of capital following an allotment of shares on 2019-12-23 |
20/10/2120 October 2021 | Micro company accounts made up to 2021-03-31 |
30/07/2130 July 2021 | Change of details for Mr Andrew Hume as a person with significant control on 2021-07-30 |
30/07/2130 July 2021 | Director's details changed for Mr Andrew Hume on 2021-07-30 |
16/06/2116 June 2021 | Registered office address changed from Flat 3 11 Atholl Crescent Edinburgh EH3 8HA Scotland to 20 Alva Street Edinburgh Midlothian EH2 4PY on 2021-06-16 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/12/1920 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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