- Company Overview for LIFERANGE LIMITED (04225820)
- Filing history for LIFERANGE LIMITED (04225820)
- People for LIFERANGE LIMITED (04225820)
- Charges for LIFERANGE LIMITED (04225820)
- More for LIFERANGE LIMITED (04225820)
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) |
---|---|---|---|
07 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Oct 2024 | DS01 | Application to strike the company off the register | |
26 Jul 2024 | CS01 | Confirmation statement made on 14 July 2024 with no updates | |
14 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
10 Mar 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
05 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
01 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
08 Oct 2021 | AP03 | Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 | |
08 Oct 2021 | TM02 | Termination of appointment of Philip Higgins as a secretary on 24 September 2021 | |
04 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
08 Jul 2021 | PSC05 | Change of details for Kier Developments Limited as a person with significant control on 5 July 2021 | |
05 Jul 2021 | AD01 | Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
10 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
12 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
29 Apr 2020 | PSC05 | Change of details for Kier Developments Limited as a person with significant control on 17 April 2020 | |
17 Apr 2020 | AD01 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 | |
07 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
19 Sep 2019 | AP03 | Appointment of Philip Higgins as a secretary on 9 September 2019 | |
18 Sep 2019 | TM02 | Termination of appointment of Bethan Melges as a secretary on 9 September 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
12 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
23 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates |