- Company Overview for LIFE'S A PICNIC LIMITED (09466856)
- Filing history for LIFE'S A PICNIC LIMITED (09466856)
- People for LIFE'S A PICNIC LIMITED (09466856)
- More for LIFE'S A PICNIC LIMITED (09466856)
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) |
---|---|---|---|
07 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Feb 2019 | DS01 | Application to strike the company off the register | |
19 Sep 2018 | CS01 | Confirmation statement made on 24 July 2018 with updates | |
16 Apr 2018 | AD01 | Registered office address changed from The Manse Station Road Plumpton Green Lewes BN7 3BX England to 14 Allington Road Newick Lewes BN8 4NA on 16 April 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of Lucy Bennett as a director on 1 April 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of Lynn Sinden as a director on 1 April 2018 | |
10 Apr 2018 | TM02 | Termination of appointment of Daniel Barr-Richardson as a secretary on 1 April 2018 | |
10 Apr 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with updates | |
24 Jul 2017 | AP01 | Appointment of Ms Lucy Bennett as a director on 24 July 2017 | |
06 Apr 2017 | AD01 | Registered office address changed from 14 Allington Road Newick Lewes BN8 4NA United Kingdom to The Manse Station Road Plumpton Green Lewes BN7 3BX on 6 April 2017 | |
06 Apr 2017 | AP03 | Appointment of Daniel Barr-Richardson as a secretary on 6 April 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
01 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
14 Apr 2016 | CH01 | Director's details changed for Mrs Susan Elizabeth Debice on 13 April 2016 | |
23 Mar 2016 | TM01 | Termination of appointment of Kim Perry as a director on 23 March 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
05 Jun 2015 | AP01 | Appointment of Mrs Susan Elizabeth Debice as a director on 3 March 2015 | |
05 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 4 March 2015
|
|
03 Jun 2015 | AP01 | Appointment of Kim Perry as a director on 4 March 2015 | |
03 Jun 2015 | AP01 | Appointment of Lynn Sinden as a director on 4 March 2015 | |
16 Mar 2015 | TM01 | Termination of appointment of Barbara Kahan as a director on 3 March 2015 | |
03 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-03
|