Advanced company searchLink opens in new window

LILAC MAZE LIMITED

Company number 06961929

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2019 AP01 Appointment of Mr Andrew Simon Davis as a director on 31 January 2019
26 Feb 2019 TM01 Termination of appointment of Jason Hughes as a director on 31 January 2019
26 Nov 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
22 Oct 2018 PSC08 Notification of a person with significant control statement
19 Oct 2018 PSC07 Cessation of Rodolfo Wehe as a person with significant control on 5 April 2018
19 Oct 2018 PSC07 Cessation of Rothschild & Co as a person with significant control on 5 April 2018
19 Oct 2018 PSC07 Cessation of Harald Franz Georg Rockinger as a person with significant control on 5 April 2018
19 Oct 2018 PSC07 Cessation of Hubertus Muhlhauser as a person with significant control on 5 April 2018
18 Sep 2018 CS01 Confirmation statement made on 28 June 2018 with updates
11 Sep 2018 AA01 Previous accounting period shortened from 31 July 2018 to 31 December 2017
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
04 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 28/06/2017
13 Dec 2017 PSC02 Notification of Rothschild & Co as a person with significant control on 29 November 2016
12 Dec 2017 PSC07 Cessation of Alberto Werner Heinz Roemmers as a person with significant control on 29 November 2016
12 Dec 2017 PSC01 Notification of Harald Franz Georg Rockinger as a person with significant control on 29 November 2016
12 Dec 2017 PSC01 Notification of Hubertus Muhlhauser as a person with significant control on 29 November 2016
11 Sep 2017 RP04TM01 Second filing for the termination of Margaret Louise Janke as a director
18 Aug 2017 CS01 Confirmation statement made on 28 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 04/01/2018.
17 Aug 2017 PSC01 Notification of Rodolfo Wehe as a person with significant control on 6 April 2016
17 Aug 2017 PSC01 Notification of Alberto Werner Heinz Roemmers as a person with significant control on 6 April 2016
17 Aug 2017 AP01 Appointment of Mr Jason Hughes as a director on 28 November 2016
16 Aug 2017 TM01 Termination of appointment of Margaret Louise Janke as a director on 21 April 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 11/09/2017.
04 Aug 2017 CH04 Secretary's details changed for Cr Secretaries Limited on 27 February 2017