LAZARUS BIO LTD

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

19/07/2419 July 2024 Application to strike the company off the register

View Document

28/01/2428 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2023-01-31

View Document

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

View Document

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

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/10/2229 October 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

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

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

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

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR SCOTT ANDREW GRIFFITHS / 01/10/2019

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR SCOTT ANDREW GRIFFITHS / 08/01/2020

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

28/01/1928 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information