- Company Overview for LIFE SPA LIMITED (04379826)
- Filing history for LIFE SPA LIMITED (04379826)
- People for LIFE SPA LIMITED (04379826)
- Charges for LIFE SPA LIMITED (04379826)
- Insolvency for LIFE SPA LIMITED (04379826)
- More for LIFE SPA LIMITED (04379826)
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 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Aug 2018 | WU15 | Notice of final account prior to dissolution | |
10 Dec 2017 | WU07 | Progress report in a winding up by the court | |
05 Jan 2017 | LIQ MISC | Insolvency:liquidators annual progress report to 08/10/2016 | |
17 Dec 2015 | LIQ MISC | INSOLVENCY:Progress report ends 08/10/2015 | |
01 Dec 2015 | AD01 | Registered office address changed from King 'O'' Mill Keinton Mandeville Somerset TA11 6DG to The Old Brushworks 56 Pickwick Road Corsham Wilts SN13 9BX on 1 December 2015 | |
30 Nov 2015 | 4.31 | Appointment of a liquidator | |
23 Feb 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
04 Aug 2014 | COCOMP | Order of court to wind up | |
04 Aug 2014 | AC93 | Order of court - restore and wind up | |
13 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2013 | AR01 |
Annual return made up to 22 February 2013 with full list of shareholders
Statement of capital on 2013-05-02
|
|
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
20 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jun 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2011 | AP01 | Appointment of Mr Alistair Jeremy Dias as a director | |
08 Nov 2011 | TM01 | Termination of appointment of Alistair Dias as a director | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
06 Jul 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
05 Jul 2011 | TM02 | Termination of appointment of Christine Wall as a secretary | |
14 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2011 | AA | Total exemption small company accounts made up to 31 January 2010 |