LAZARUS BIO LTD
Company Documents
| Date | Description | 
|---|---|
| 15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off | 
| 15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off | 
| 30/07/2430 July 2024 | First Gazette notice for voluntary strike-off | 
| 19/07/2419 July 2024 | Application to strike the company off the register | 
| 28/01/2428 January 2024 | Confirmation statement made on 2024-01-27 with no updates | 
| 28/09/2328 September 2023 | Micro company accounts made up to 2023-01-31 | 
| 16/09/2316 September 2023 | Registered office address changed from 2 Rhodfa Llwyn-Eithin Llanelli SA15 4HN Wales to 12 Raby Street Llanelli SA15 3EY on 2023-09-16 | 
| 29/03/2329 March 2023 | Registered office address changed from Apartment 206 32 Castle Street Swansea SA1 1JG Wales to 2 Rhodfa Llwyn-Eithin Llanelli SA15 4HN on 2023-03-29 | 
| 02/02/232 February 2023 | Confirmation statement made on 2023-01-27 with no updates | 
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 | 
| 29/10/2229 October 2022 | Micro company accounts made up to 2022-01-31 | 
| 22/09/2222 September 2022 | Registered office address changed from 64 Coleridge Crescent Swansea SA2 7ER Wales to Apartment 206 32 Castle Street Swansea SA1 1JG on 2022-09-22 | 
| 01/02/221 February 2022 | Confirmation statement made on 2022-01-27 with no updates | 
| 01/02/221 February 2022 | Registered office address changed from 64 64 Coleridge Crescent Swansea SA2 7ER Wales to 64 Coleridge Crescent Swansea SA2 7ER on 2022-02-01 | 
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 | 
| 06/12/216 December 2021 | Registered office address changed from 12 Raby Street Llanelli SA15 3EY Wales to 64 64 Coleridge Crescent Swansea SA2 7ER on 2021-12-06 | 
| 27/10/2127 October 2021 | Micro company accounts made up to 2021-01-31 | 
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 | 
| 27/01/2127 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 | 
| 05/02/205 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DR SCOTT ANDREW GRIFFITHS / 01/10/2019 | 
| 04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES | 
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 | 
| 08/01/208 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DR SCOTT ANDREW GRIFFITHS / 08/01/2020 | 
| 02/01/202 January 2020 | REGISTERED OFFICE CHANGED ON 02/01/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM | 
| 28/01/1928 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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