LIZ SCRIVEN PUBLIC RELATIONS LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
20/01/2520 January 2025 | Application to strike the company off the register |
20/01/2520 January 2025 | Total exemption full accounts made up to 2024-05-31 |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
10/11/2310 November 2023 | Total exemption full accounts made up to 2023-05-31 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
12/10/2312 October 2023 | Secretary's details changed for Susan Patricia Cole on 2023-08-15 |
15/06/2315 June 2023 | Director's details changed for Mrs Elizabeth Anne Thompson on 2019-06-30 |
15/06/2315 June 2023 | Change of details for Mrs Elizabeth Anne Thompson as a person with significant control on 2019-06-30 |
01/06/231 June 2023 | Previous accounting period shortened from 2023-09-30 to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-09-30 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
17/05/2117 May 2021 | 30/09/20 TOTAL EXEMPTION FULL |
22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
15/06/2015 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
07/06/197 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
13/06/1813 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
16/06/1716 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
08/06/168 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
20/10/1520 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE THOMPSON / 27/06/2015 |
20/10/1520 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
28/10/1428 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
19/11/1319 November 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
07/11/127 November 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
07/11/127 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN PATRICIA COLE / 15/11/2011 |
09/10/129 October 2012 | REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 4A CHURCH COURT RICHMOND SURREY TW9 1JL |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
25/10/1125 October 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
25/10/1125 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE THOMPSON / 08/08/2011 |
08/04/118 April 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
19/10/1019 October 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE THOMPSON / 29/10/2009 |
29/10/0929 October 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
08/07/098 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
06/01/096 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH THOMPSON / 01/12/2008 |
06/01/096 January 2009 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
02/07/082 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
06/11/076 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
06/11/076 November 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
23/10/0623 October 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
04/08/064 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
19/10/0519 October 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
30/06/0530 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
11/11/0411 November 2004 | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS |
18/05/0418 May 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 |
05/05/045 May 2004 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03 |
24/10/0324 October 2003 | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
07/08/037 August 2003 | DIRECTOR'S PARTICULARS CHANGED |
01/08/031 August 2003 | COMPANY NAME CHANGED BEAUTY BUDDY LIMITED CERTIFICATE ISSUED ON 01/08/03 |
14/05/0314 May 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
28/10/0228 October 2002 | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS |
06/08/026 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
23/10/0123 October 2001 | RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS |
23/10/0123 October 2001 | SECRETARY RESIGNED |
23/10/0123 October 2001 | DIRECTOR RESIGNED |
03/08/013 August 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 |
10/01/0110 January 2001 | NEW DIRECTOR APPOINTED |
10/01/0110 January 2001 | NEW SECRETARY APPOINTED |
25/10/0025 October 2000 | RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS |
26/07/0026 July 2000 | DIRECTOR RESIGNED |
26/07/0026 July 2000 | SECRETARY RESIGNED |
26/07/0026 July 2000 | NEW DIRECTOR APPOINTED |
26/07/0026 July 2000 | NEW SECRETARY APPOINTED |
18/10/9918 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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