THE LAZY TROUT CAFE LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/04/2528 April 2025 | Final Gazette dissolved following liquidation |
| 28/04/2528 April 2025 | Final Gazette dissolved following liquidation |
| 28/01/2528 January 2025 | Return of final meeting in a creditors' voluntary winding up |
| 30/09/2430 September 2024 | Liquidators' statement of receipts and payments to 2024-09-19 |
| 30/05/2430 May 2024 | Resignation of a liquidator |
| 02/10/232 October 2023 | Resolutions |
| 02/10/232 October 2023 | Registered office address changed from 4 Beaumont Road Church Stretton SY6 6BN United Kingdom to Langley House Park Road East Finchley London N2 8EY on 2023-10-02 |
| 02/10/232 October 2023 | Appointment of a voluntary liquidator |
| 02/10/232 October 2023 | Resolutions |
| 02/10/232 October 2023 | Statement of affairs |
| 16/08/2316 August 2023 | Appointment of Mr Adam Michael Thomas Jay as a director on 2023-01-01 |
| 16/08/2316 August 2023 | Termination of appointment of Jonathan Michael Jay as a director on 2023-01-01 |
| 16/08/2316 August 2023 | Cessation of Johnathan Jay as a person with significant control on 2023-01-01 |
| 16/08/2316 August 2023 | Notification of Adam Michael Jay as a person with significant control on 2023-01-01 |
| 16/08/2316 August 2023 | Confirmation statement made on 2023-07-19 with updates |
| 26/04/2326 April 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 25/04/2225 April 2022 | Total exemption full accounts made up to 2021-07-31 |
| 04/08/214 August 2021 | Confirmation statement made on 2021-07-19 with no updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 15/04/2115 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 17/09/2017 September 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 06/04/206 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
| 26/03/1926 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 23/07/1823 July 2018 | REGISTERED OFFICE CHANGED ON 23/07/2018 FROM C/O S A ACCY LTD 23 MARKET STREET CRAVEN ARMS SHROPSHIRE SY7 9NW ENGLAND |
| 23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
| 26/04/1826 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
| 13/04/1713 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
| 20/07/1520 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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