- Company Overview for BUSY LIZZIE (1985) LIMITED (07973334)
- Filing history for BUSY LIZZIE (1985) LIMITED (07973334)
- People for BUSY LIZZIE (1985) LIMITED (07973334)
- More for BUSY LIZZIE (1985) LIMITED (07973334)
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) |
---|---|---|---|
28 Jan 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
14 Apr 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
22 Aug 2022 | CERTNM |
Company name changed planet cash LIMITED\certificate issued on 22/08/22
|
|
25 Jul 2022 | TM01 | Termination of appointment of Colin Eugene O'kane as a director on 25 July 2022 | |
25 Jul 2022 | AP01 | Appointment of Mr Sean Carey as a director on 25 July 2022 | |
22 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jul 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
10 Jul 2022 | PSC07 | Cessation of Colin Eugene O'kane as a person with significant control on 10 July 2022 | |
10 Jul 2022 | PSC01 | Notification of Sean Carey as a person with significant control on 10 July 2022 | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2022 | AA | Micro company accounts made up to 30 September 2021 | |
08 May 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
21 Mar 2021 | AA | Micro company accounts made up to 30 September 2020 | |
19 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
18 Jun 2020 | TM02 | Termination of appointment of Sean Carey as a secretary on 18 June 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
22 Apr 2020 | AD01 | Registered office address changed from The Club House Addlestone Moor Addlestone KT15 2QH United Kingdom to 12 Romans Way Pyrford Woking Surrey GU22 8TP on 22 April 2020 | |
26 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
28 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
25 May 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates |