Download leads from Nexok and grow your business. Find out more

Lazy Games Studio Limited

Documents

Total Documents47
Total Pages122

Filing History

12 December 2017First Gazette notice for voluntary strike-off
4 December 2017Application to strike the company off the register
7 June 2017Micro company accounts made up to 30 April 2017
5 April 2017Confirmation statement made on 3 April 2017 with updates
18 January 2017Micro company accounts made up to 30 April 2016
25 April 2016Termination of appointment of Peakco Limited as a secretary on 25 April 2016
3 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 100
3 April 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 100
18 December 2015Registered office address changed from C/O Layton's Ca 6 Manchester Road Buxton Derbyshire SK17 6SB to 36 Merrilocks Road Blundelsands Liverpool L23 6UN on 18 December 2015
14 October 2015Accounts for a dormant company made up to 30 April 2015
8 April 2015Secretary's details changed for Peakco Limited on 18 September 2014
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
3 April 2015Registered office address changed from C/O C/O Layton Lee 6 Manchester Road Buxton Derbyshire SK17 6SB England to C/O Layton's Ca 6 Manchester Road Buxton Derbyshire SK17 6SB on 3 April 2015
3 April 2015Registered office address changed from C/O C/O Layton Lee 6 Manchester Road Buxton Derbyshire SK17 6SB England to C/O Layton's Ca 6 Manchester Road Buxton Derbyshire SK17 6SB on 3 April 2015
21 January 2015Appointment of Mr Benjamin Peter Halpin as a director on 21 January 2015
3 January 2015Accounts for a dormant company made up to 30 April 2014
4 August 2014Registered office address changed from Unit 3 Kiln Lane Harpur Hill Business Park Buxton Derbyshire SK17 9JL to 6 Manchester Road Buxton Derbyshire SK17 6SB on 4 August 2014
4 August 2014Registered office address changed from Unit 3 Kiln Lane Harpur Hill Business Park Buxton Derbyshire SK17 9JL to 6 Manchester Road Buxton Derbyshire SK17 6SB on 4 August 2014
13 May 2014Appointment of Mr Sean David Goddard as a director
13 May 2014Termination of appointment of John Bann as a director
13 May 2014Company name changed stopford electronics LIMITED\certificate issued on 13/05/14
  • RES15 ‐ Change company name resolution on 2014-05-12
  • NM01 ‐ Change of name by resolution
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
4 January 2014Accounts for a dormant company made up to 30 April 2013
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
2 January 2013Accounts for a dormant company made up to 30 April 2012
23 April 2012Company name changed stopford rheology LIMITED\certificate issued on 23/04/12
  • RES15 ‐ Change company name resolution on 2012-04-23
  • NM01 ‐ Change of name by resolution
3 April 2012Appointment of Mr John Richard Bann as a director
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
3 April 2012Termination of appointment of Barry Gleave as a director
16 September 2011Accounts for a dormant company made up to 30 April 2011
17 August 2011Accounts for a dormant company made up to 30 April 2010
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
17 June 2010Annual return made up to 3 April 2010 with a full list of shareholders
17 June 2010Annual return made up to 3 April 2010 with a full list of shareholders
29 October 2009Director's details changed for Mr. Barry Gleave on 27 October 2009
27 October 2009Director's details changed for Mr. Barry Gleave on 27 October 2009
26 October 2009Appointment of Mr. Barry Gleave as a director
26 October 2009Appointment of Peakco Limited as a secretary
24 April 2009Appointment terminated director christopher pellatt
24 April 2009Registered office changed on 24/04/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england
24 April 2009Appointment terminated secretary abergan reed nominees LIMITED
3 April 2009Incorporation
Sign up now to grow your client base. Plans & Pricing