LIZZY'S AT THE COAL HOUSE LIMITED

Company Documents

DateDescription
03/12/193 December 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/09/1917 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/196 September 2019 APPLICATION FOR STRIKING-OFF

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 2 HAZLEWELL COURT BAR ROAD LOLWORTH CAMBRIDGE CB23 8DS ENGLAND

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH BASSHAM / 20/07/2017

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / MISS ELIZABETH BASSHAM / 28/06/2018

View Document

28/06/1828 June 2018 CESSATION OF ELIZABETH ANNE BASSHAM AS A PSC

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH BASSHAM

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/01/1717 January 2017 COMPANY NAME CHANGED LIZZY ON THE GREEN LIMITED CERTIFICATE ISSUED ON 17/01/17

View Document

06/12/166 December 2016 CHANGE OF NAME 16/11/2016

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 63 LANSDOWNE PLACE HOVE EAST SUSSEX BN3 1FL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/07/157 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/07/1412 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

12/07/1412 July 2014 REGISTERED OFFICE CHANGED ON 12/07/2014 FROM 15 CHIPPENDALE STREET LONDON E5 0BB ENGLAND

View Document

12/07/1412 July 2014 REGISTERED OFFICE CHANGED ON 12/07/2014 FROM 63 LANSDOWNE PLACE HOVE EAST SUSSEX BN3 1FL ENGLAND

View Document

04/07/134 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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