Advanced company searchLink opens in new window

LIFE SPA LIMITED

Company number 04379826

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)
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
  • GBP 1,000
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