Advanced company searchLink opens in new window

EFFECTIVE INVESTMENTS FOR LIFE LIMITED

Company number 03886997

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2012 SOAS(A) Voluntary strike-off action has been suspended
26 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2012 DS01 Application to strike the company off the register
04 May 2012 LQ02 Notice of ceasing to act as receiver or manager
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Aug 2011 AD01 Registered office address changed from 26 Calthorpe Road Edgbaston Birmingham B15 1RP England on 15 August 2011
20 Jul 2011 LQ01 Notice of appointment of receiver or manager
16 Jun 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders
Statement of capital on 2011-06-16
  • GBP 2
16 Jun 2011 AA Total exemption small company accounts made up to 31 December 2009
16 Jun 2011 RT01 Administrative restoration application
26 Apr 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2010 AP03 Appointment of Mr Asgarali Rajabali as a secretary
26 May 2010 AD01 Registered office address changed from The Old Library Vale Road Stourport on Severn Worcestershire DY13 8YJ on 26 May 2010
26 Feb 2010 AA Total exemption small company accounts made up to 31 December 2008
01 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
01 Dec 2009 CH01 Director's details changed for Yvonne Shirley Kennedy on 1 December 2009
21 Jan 2009 395 Particulars of a mortgage or charge / charge no: 9
12 Dec 2008 363a Return made up to 01/12/08; full list of members
20 Nov 2008 395 Particulars of a mortgage or charge / charge no: 8
21 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
16 Sep 2008 288b Appointment Terminated Secretary peter sisley
23 Aug 2008 395 Particulars of a mortgage or charge / charge no: 7