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

Life'S A  Picnic Limited

Documents

Total Documents45
Total Pages194

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off
19 February 2019First Gazette notice for voluntary strike-off
8 February 2019Application to strike the company off the register
19 September 2018Confirmation statement made on 24 July 2018 with updates
16 April 2018Registered office address changed from The Manse Station Road Plumpton Green Lewes BN7 3BX England to 14 Allington Road Newick Lewes BN8 4NA on 16 April 2018
16 April 2018Termination of appointment of Lynn Sinden as a director on 1 April 2018
16 April 2018Termination of appointment of Lucy Bennett as a director on 1 April 2018
10 April 2018Micro company accounts made up to 31 March 2018
10 April 2018Termination of appointment of Daniel Barr-Richardson as a secretary on 1 April 2018
15 January 2018Micro company accounts made up to 31 March 2017
24 July 2017Appointment of Ms Lucy Bennett as a director on 24 July 2017
24 July 2017Appointment of Ms Lucy Bennett as a director on 24 July 2017
24 July 2017Confirmation statement made on 24 July 2017 with updates
24 July 2017Confirmation statement made on 24 July 2017 with updates
6 April 2017Confirmation statement made on 3 March 2017 with updates
6 April 2017Appointment of Daniel Barr-Richardson as a secretary on 6 April 2017
6 April 2017Registered office address changed from 14 Allington Road Newick Lewes BN8 4NA United Kingdom to The Manse Station Road Plumpton Green Lewes BN7 3BX on 6 April 2017
6 April 2017Confirmation statement made on 3 March 2017 with updates
6 April 2017Registered office address changed from 14 Allington Road Newick Lewes BN8 4NA United Kingdom to The Manse Station Road Plumpton Green Lewes BN7 3BX on 6 April 2017
6 April 2017Appointment of Daniel Barr-Richardson as a secretary on 6 April 2017
1 December 2016Accounts for a dormant company made up to 31 March 2016
1 December 2016Accounts for a dormant company made up to 31 March 2016
14 April 2016Director's details changed for Mrs Susan Elizabeth Debice on 13 April 2016
14 April 2016Director's details changed for Mrs Susan Elizabeth Debice on 13 April 2016
23 March 2016Termination of appointment of Kim Perry as a director on 23 March 2016
23 March 2016Termination of appointment of Kim Perry as a director on 23 March 2016
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 6
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 6
5 June 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 6
5 June 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 6
5 June 2015Appointment of Mrs Susan Elizabeth Debice as a director on 3 March 2015
5 June 2015Appointment of Mrs Susan Elizabeth Debice as a director on 3 March 2015
5 June 2015Appointment of Mrs Susan Elizabeth Debice as a director on 3 March 2015
5 June 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 6
3 June 2015Appointment of Lynn Sinden as a director on 4 March 2015
3 June 2015Appointment of Kim Perry as a director on 4 March 2015
3 June 2015Appointment of Kim Perry as a director on 4 March 2015
3 June 2015Appointment of Lynn Sinden as a director on 4 March 2015
3 June 2015Appointment of Lynn Sinden as a director on 4 March 2015
3 June 2015Appointment of Kim Perry as a director on 4 March 2015
16 March 2015Termination of appointment of Barbara Kahan as a director on 3 March 2015
16 March 2015Termination of appointment of Barbara Kahan as a director on 3 March 2015
16 March 2015Termination of appointment of Barbara Kahan as a director on 3 March 2015
3 March 2015Incorporation
Statement of capital on 2015-03-03
  • GBP 1
3 March 2015Incorporation
Statement of capital on 2015-03-03
  • GBP 1
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed