LAZULI SOLUTIONS LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

07/10/247 October 2024 Application to strike the company off the register

View Document

04/04/244 April 2024 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 2 Leman Street London E1W 9US on 2024-04-04

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-10-15 with updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/07/2327 July 2023 Termination of appointment of Dominic Robertson as a director on 2023-02-24

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

01/12/211 December 2021 Termination of appointment of International Registrars Limited as a secretary on 2021-11-30

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Previous accounting period shortened from 2020-10-30 to 2020-10-29

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

30/07/2130 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

22/12/2022 December 2020 PREVEXT FROM 26/10/2020 TO 31/10/2020

View Document

22/12/2022 December 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/10/2026 October 2020 CURRSHO FROM 27/10/2019 TO 26/10/2019

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

06/07/186 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

27/07/1727 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC ROBERTSON / 26/11/2015

View Document

04/11/154 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/07/1428 July 2014 PREVSHO FROM 28/10/2013 TO 27/10/2013

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/10/1324 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 PREVSHO FROM 29/10/2012 TO 28/10/2012

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/10/1222 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 PREVSHO FROM 30/10/2011 TO 29/10/2011

View Document

07/11/117 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/07/1114 July 2011 PREVSHO FROM 31/10/2010 TO 30/10/2010

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC ROBERTSON / 12/11/2010

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA RANGONI RANGONI MACHIAVELLI / 12/11/2010

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA RANGONI MACHIAVELLI / 12/11/2010

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC ROBERTSON / 12/11/2010

View Document

25/10/1025 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

15/10/0915 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company