- Company Overview for LISA G LIMITED (SC498918)
- Filing history for LISA G LIMITED (SC498918)
- People for LISA G LIMITED (SC498918)
- More for LISA G LIMITED (SC498918)
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) |
---|---|---|---|
30 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2022 | DS01 | Application to strike the company off the register | |
05 Apr 2022 | CS01 | Confirmation statement made on 25 February 2022 with updates | |
15 Feb 2022 | AA01 | Previous accounting period shortened from 27 February 2021 to 26 February 2021 | |
23 Nov 2021 | AA01 | Previous accounting period shortened from 28 February 2021 to 27 February 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 25 February 2021 with updates | |
12 Jun 2020 | AA | Micro company accounts made up to 28 February 2020 | |
18 Mar 2020 | PSC04 | Change of details for Miss Lisa Kaye Gordon as a person with significant control on 18 March 2020 | |
18 Mar 2020 | AD01 | Registered office address changed from 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ United Kingdom to 21 Rosehill Drive Aberdeen Aberdeenshire AB24 4JB on 18 March 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with updates | |
22 Nov 2019 | AAMD | Amended micro company accounts made up to 28 February 2018 | |
20 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 25 February 2019 with updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with updates | |
26 Feb 2018 | PSC04 | Change of details for Miss Lisa Kaye Gordon as a person with significant control on 23 February 2018 | |
26 Feb 2018 | AD01 | Registered office address changed from C/O Lisa Gordon 23/21 Albert Street Edinburgh EH7 5LH United Kingdom to 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ on 26 February 2018 | |
13 Feb 2018 | CH01 | Director's details changed for Miss Lisa Kaye Gordon on 12 February 2018 | |
13 Feb 2018 | PSC04 | Change of details for Miss Lisa Kaye Gordon as a person with significant control on 12 February 2018 | |
09 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
01 Jun 2017 | CH01 | Director's details changed for Miss Lisa Kaye Gordon on 1 June 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|