- Company Overview for LOST BOYS LIMITED (06057116)
- Filing history for LOST BOYS LIMITED (06057116)
- People for LOST BOYS LIMITED (06057116)
- More for LOST BOYS LIMITED (06057116)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 May 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
22 Oct 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2022 | DS01 | Application to strike the company off the register | |
07 Sep 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
06 Jun 2022 | AA01 | Previous accounting period extended from 31 January 2022 to 31 May 2022 | |
26 Jan 2022 | TM01 | Termination of appointment of Zara Louise Phoenix as a director on 26 January 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
22 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
28 Sep 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
19 Jul 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
21 Feb 2019 | AP01 | Appointment of Mrs Zara Louise Phoenix as a director on 21 February 2019 | |
08 Jun 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
12 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
03 Feb 2017 | AD01 | Registered office address changed from C/O Royce Peeling Green the Copper Room Deva Centre Manchester Greater Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 3 February 2017 | |
03 Feb 2017 | CH01 | Director's details changed for Mr Brian Thomas Phoenix on 31 January 2017 | |
23 Jan 2017 | AD01 | Registered office address changed from Suite 3.1 3rd Floor Delphian House Riverside New Bailey Street Manchester Lancashire M3 5FS to C/O Royce Peeling Green the Copper Room Deva Centre Manchester Greater Manchester M3 7BG on 23 January 2017 | |
25 Oct 2016 | AP01 | Appointment of Brian Thomas Phoenix as a director on 10 October 2016 | |
25 Oct 2016 | TM01 | Termination of appointment of Zara Louise Phoenix as a director on 10 October 2016 |