Advanced company searchLink opens in new window

LIFE'S A PICNIC LIMITED

Company number 09466856

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 6
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
  • GBP 6
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
  • GBP 1