- Company Overview for NEW LIFE BRANDS LIMITED (04085374)
- Filing history for NEW LIFE BRANDS LIMITED (04085374)
- People for NEW LIFE BRANDS LIMITED (04085374)
- More for NEW LIFE BRANDS LIMITED (04085374)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Feb 2016 | DS01 | Application to strike the company off the register | |
23 Nov 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
18 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
09 Jul 2015 | TM01 | Termination of appointment of Margaret Yvonne Sherry as a director on 4 June 2015 | |
09 Jul 2015 | TM02 | Termination of appointment of Margaret Yvonne Sherry as a secretary on 4 June 2015 | |
24 Nov 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
15 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
09 Oct 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
24 Jun 2013 | AA | Full accounts made up to 31 March 2013 | |
09 Oct 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
02 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
14 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
11 Oct 2010 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders | |
09 Jun 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
28 Oct 2009 | AR01 | Annual return made up to 6 October 2009 with full list of shareholders | |
27 Oct 2009 | CH01 | Director's details changed for Margaret Yvonne Sherry on 27 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Annette Zita D'abreo on 27 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Edwin Charles Bessant on 27 October 2009 | |
05 Jun 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
07 Oct 2008 | 363a | Return made up to 06/10/08; full list of members | |
06 Oct 2008 | AA | Accounts for a dormant company made up to 31 March 2008 | |
07 Dec 2007 | 288c | Director's particulars changed |