LILY AMORE BRIDAL LIMITED

SC470150: COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh, EH3 1FD
StatusDISSOLVED
Company No.SC470150
CategoryPrivate Limited Company
Incorporated17 Feb 2014
Age10 years, 4 months, 19 days
JurisdictionScotland
Dissolution05 Apr 2022
Years2 years, 3 months, 3 days

SUMMARY

LILY AMORE BRIDAL LIMITED is an dissolved private limited company with number SC470150. It was incorporated 10 years, 4 months, 19 days ago, on 17 February 2014 and it was dissolved 2 years, 3 months, 3 days ago, on 05 April 2022. The company address is SC470150: COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh, EH3 1FD.



Company Fillings

Gazette dissolved compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Default companies house registered office address applied

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Address

Type: RP05

Change date: 2020-04-21

Default address: PO Box 24072, Sc470150: Companies House Default Address, Edinburgh, EH3 1FD

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Nov 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Apr 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-14

Old address: Henry Brown and Co 26 Portland Road Kilmarnock KA1 2EB

New address: Flat D 137 Welbeck Crescent Troon Ayrshire KA10 6AP

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2017

Action Date: 27 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Gazette notice compulsory

Date: 17 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Nov 2015

Action Date: 27 Feb 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelly Munro

Termination date: 2014-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Vernon

Appointment date: 2014-07-29

Documents

View document PDF

Incorporation company

Date: 17 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUTLER SCOTT ASSOCIATES LIMITED

7TH FLOOR, 3,LONDON,E14 9GE

Number:09801551
Status:ACTIVE
Category:Private Limited Company

GOLDYN LTD

FAIRWAYS HOUSE GEORGE STREET,MANCHESTER,M25 9WS

Number:03667659
Status:ACTIVE
Category:Private Limited Company

GRASS FLOW LIMITED

1 KERRISON ROAD,LONDON,E15 2TH

Number:10625487
Status:ACTIVE
Category:Private Limited Company

HAIR BY BETH BERNS LIMITED

22 THE FURLONG THE FURLONG,STONE,ST15 0PE

Number:11602690
Status:ACTIVE
Category:Private Limited Company

LASLETT CONSULTING LIMITED

CRISPINS MANOR FARM LANE,ROMSEY,SO51 0NT

Number:11110987
Status:ACTIVE
Category:Private Limited Company

THE PINK CABBAGE PRODUCE COMPANY LTD

MILLHOLME,MAYFIELD,TN20 6AB

Number:08700142
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source