- Company Overview for LIFE ENTERPRISES LIMITED (04086097)
- Filing history for LIFE ENTERPRISES LIMITED (04086097)
- People for LIFE ENTERPRISES LIMITED (04086097)
- More for LIFE ENTERPRISES LIMITED (04086097)
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) |
---|---|---|---|
18 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2011 | AR01 |
Annual return made up to 9 October 2011 with full list of shareholders
Statement of capital on 2011-12-02
|
|
01 Dec 2011 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders | |
01 Dec 2011 | AD01 | Registered office address changed from Riverside Cottage 15 Eastcote Road Pinner Middlesex HA5 1EA on 1 December 2011 | |
10 Oct 2011 | TM02 | Termination of appointment of a secretary | |
23 May 2011 | TM02 | Termination of appointment of Gregory Mote as a secretary | |
14 Apr 2010 | AR01 | Annual return made up to 9 October 2009 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Mr Alex Mote on 9 October 2009 | |
10 Feb 2009 | 363a | Return made up to 09/10/08; full list of members | |
10 Feb 2009 | 353 | Location of register of members | |
10 Feb 2009 | 287 | Registered office changed on 10/02/2009 from cardinal point, park road rickmansworth hertfordshire WD3 1RE | |
10 Feb 2009 | 190 | Location of debenture register | |
09 Feb 2009 | 288c | Director's Change of Particulars / alex mote / 10/10/2007 / HouseName/Number was: , now: riverside cottage; Street was: riverside cottage 15 eastcote road, now: 15 eastcote road; Occupation was: none, now: company director | |
08 Jan 2008 | 363a | Return made up to 09/10/07; full list of members | |
08 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2007 | 169 | £ ic 4/2 09/02/07 £ sr 2@1=2 | |
01 Feb 2007 | 363a | Return made up to 09/10/06; full list of members | |
17 Jul 2006 | 287 | Registered office changed on 17/07/06 from: 7 boleness road wisbech cambridgeshire PE13 2RB | |
07 Mar 2006 | 363a | Return made up to 09/10/05; full list of members | |
17 Nov 2005 | 287 | Registered office changed on 17/11/05 from: 1 school lane wisbech cambridgeshire PE13 1AW | |
04 Nov 2005 | 225 | Accounting reference date extended from 31/10/05 to 31/12/05 | |
26 May 2005 | 288b | Director resigned | |
31 Mar 2005 | AA | Total exemption small company accounts made up to 31 October 2004 |