GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th May 2021
filed on: 16th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 31st, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2020
filed on: 5th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, January 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 30th, December 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th May 2019
filed on: 22nd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, August 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 16th May 2018
filed on: 16th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 31st July 2017 to 31st December 2017
filed on: 8th, February 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 7th November 2017. New Address: 2 Bay Court Beverley HU17 8XJ. Previous address: Westwood House Annie Med Lane South Cave Brough East Yorkshire HU15 2HG
filed on: 7th, November 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 7th November 2017 director's details were changed
filed on: 7th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 7th November 2017 director's details were changed
filed on: 7th, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th July 2017
filed on: 6th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 28th, April 2017
|
accounts |
Free Download
(6 pages)
|
CERTNM |
Company name changed lilakai LTDcertificate issued on 11/11/16
filed on: 11th, November 2016
|
change of name |
Free Download
(3 pages)
|
MR01 |
Registration of charge 096712490001, created on 26th October 2016
filed on: 2nd, November 2016
|
mortgage |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 5th July 2016
filed on: 22nd, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 1st January 2016 director's details were changed
filed on: 27th, July 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st January 2016 director's details were changed
filed on: 27th, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 13th January 2016. New Address: Westwood House Annie Med Lane South Cave Brough East Yorkshire HU15 2HG. Previous address: Unit 7 East Riding Business Centre Annie Reed Road Beverley East Yorkshire HU17 0LF England
filed on: 13th, January 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, July 2015
|
incorporation |
Free Download
(30 pages)
|