LILY RAY PROPERTIES LTD

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

18/10/2118 October 2021 Application to strike the company off the register

View Document

01/10/211 October 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

22/07/2122 July 2021 Change of details for Mrs Kirnjit Kaur Gill as a person with significant control on 2021-06-30

View Document

22/07/2122 July 2021 Director's details changed for Mrs Kirnjit Kaur Gill on 2021-07-20

View Document

28/05/2128 May 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

27/05/2127 May 2021 PREVSHO FROM 31/12/2021 TO 30/04/2021

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/02/2119 February 2021 DIRECTOR APPOINTED MISS ZSUZSANNA DAVID

View Document

07/02/217 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 PREVEXT FROM 31/07/2020 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 APPOINTMENT TERMINATED, DIRECTOR QUALITYHOMERENTALS LTD

View Document

07/12/207 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 121149240001

View Document

07/12/207 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 121149240002

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

28/08/1928 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121149240002

View Document

27/08/1927 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121149240001

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIREN KAUR GILL / 01/08/2019

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / MRS KIREN KAUR GILL / 01/08/2019

View Document

22/07/1922 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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