- Company Overview for JOANNA HALL LIFESTYLE MANAGEMENT LIMITED (03362648)
- Filing history for JOANNA HALL LIFESTYLE MANAGEMENT LIMITED (03362648)
- People for JOANNA HALL LIFESTYLE MANAGEMENT LIMITED (03362648)
- More for JOANNA HALL LIFESTYLE MANAGEMENT LIMITED (03362648)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
06 Jun 2018 | AD01 | Registered office address changed from Bridge Studio 240B Kingsland Road London E2 8AX to 64 Cavendish Street London W1G 8TG on 6 June 2018 | |
04 May 2018 | AA | Micro company accounts made up to 31 July 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
03 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
22 Mar 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 28 October 2016
|
|
13 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 6 January 2017
|
|
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
18 May 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
05 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Aug 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
04 Aug 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
30 Jun 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
30 Jun 2014 | CH01 | Director's details changed for Joanna Mary Jane Hall on 1 January 2014 | |
30 Jun 2014 | CH04 | Secretary's details changed for Michaelides Warner & Co Limited on 1 January 2014 | |
24 Jun 2014 | TM02 | Termination of appointment of Michaelides Warner & Co Limited as a secretary | |
24 Jun 2014 | AD01 | Registered office address changed from 102 Fulham Palace Road London W6 9PL on 24 June 2014 | |
23 May 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
03 Sep 2012 | AA01 | Previous accounting period extended from 30 June 2012 to 31 July 2012 | |
28 May 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders |