This company is commonly known as 3lilies Limited. The company was founded 10 years ago and was given the registration number 08626023. The firm's registered office is in STOKE ON TRENT. You can find them at C/o Currie Young Limited, Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | 3LILIES LIMITED |
---|---|---|
Company Number | : | 08626023 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 July 2013 |
End of financial year | : | 31 July 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Currie Young Limited, Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, ST4 4DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43, Cornwall Drive, Stafford, England, ST17 0FG | Director | 26 July 2013 | Active |
Dr Saad Khairalla Jassim Al-Abdally | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | Iraqi |
Address | : | C/O Currie Young Limited, Alexander House, Waters Edge Business Park, Stoke On Trent, ST4 4DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-20 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-20 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-10-01 | Insolvency | Liquidation disclaimer notice. | Download |
2019-09-30 | Address | Change registered office address company with date old address new address. | Download |
2019-09-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-09-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-27 | Resolution | Resolution. | Download |
2018-09-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-08 | Officers | Change person director company with change date. | Download |
2018-09-08 | Officers | Change person director company with change date. | Download |
2018-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2017-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2016-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-15 | Officers | Change person director company with change date. | Download |
2014-08-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-26 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.