- Company Overview for LAZY LIZARD BEER COMPANY LTD (09892722)
- Filing history for LAZY LIZARD BEER COMPANY LTD (09892722)
- People for LAZY LIZARD BEER COMPANY LTD (09892722)
- More for LAZY LIZARD BEER COMPANY LTD (09892722)
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) |
---|---|---|---|
31 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Oct 2019 | DS01 | Application to strike the company off the register | |
04 Jan 2019 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Oct 2018 | PSC04 | Change of details for Mrs Lynn Flower as a person with significant control on 17 October 2018 | |
17 Oct 2018 | PSC04 | Change of details for Mr David James Flower as a person with significant control on 17 October 2018 | |
30 Aug 2018 | CH01 | Director's details changed for Mr David James Flower on 30 August 2018 | |
30 Aug 2018 | CH01 | Director's details changed for Mrs Lynn Flower on 30 August 2018 | |
30 Aug 2018 | CH01 | Director's details changed for Mrs Lynn Flower on 30 August 2018 | |
08 Nov 2017 | AD01 | Registered office address changed from 19 Barley Close Telscombe Cliffs East Sussex BN10 7JQ United Kingdom to Ground Floor 19 New Road Brighton East Sussex BN1 1UF on 8 November 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with updates | |
06 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with updates | |
25 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Apr 2017 | TM01 | Termination of appointment of Philip Gerard Peter Mahoney as a director on 6 April 2017 | |
20 Feb 2017 | AP01 | Appointment of Mr Phil Mahoney as a director on 27 November 2016 | |
20 Feb 2017 | CH01 | Director's details changed for Mr David James Flower on 20 February 2017 | |
20 Feb 2017 | CH01 | Director's details changed for Mrs Lynn Flower on 20 February 2017 | |
26 Nov 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
26 Nov 2016 | CH01 | Director's details changed for Mrs Lynn Flower on 26 November 2016 | |
26 Nov 2016 | CH01 | Director's details changed for Mr David James Flower on 26 November 2016 | |
01 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 26 August 2016
|
|
01 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 26 August 2016
|
|
24 Aug 2016 | AD01 | Registered office address changed from 1 West Street Lewes East Sussex BN7 2NZ to 19 Barley Close Telscombe Cliffs East Sussex BN10 7JQ on 24 August 2016 | |
24 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 4 January 2016
|