- Company Overview for LIFELAB INNOVATIONS LIMITED (04475226)
- Filing history for LIFELAB INNOVATIONS LIMITED (04475226)
- People for LIFELAB INNOVATIONS LIMITED (04475226)
- More for LIFELAB INNOVATIONS LIMITED (04475226)
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) |
---|---|---|---|
27 Nov 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Aug 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Aug 2012 | DS01 | Application to strike the company off the register | |
06 Jul 2012 | AR01 |
Annual return made up to 2 July 2012 with full list of shareholders
Statement of capital on 2012-07-06
|
|
05 Jul 2012 | AD01 | Registered office address changed from Commercialisation Office Brunel University Kingston Lane Uxbridge Middlesex UB8 3PH on 5 July 2012 | |
02 Apr 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
21 Jul 2011 | CH01 | Director's details changed for Doctor Alison Kay Mcconnell on 15 February 2011 | |
17 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
15 Jul 2010 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders | |
15 Jul 2010 | CH01 | Director's details changed for Doctor Alison Kay Mcconnell on 2 July 2010 | |
12 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
02 Jul 2009 | 363a | Return made up to 02/07/09; full list of members | |
02 Jul 2009 | 287 | Registered office changed on 02/07/2009 from brunel enterprise centre brunel university uxbridge middlesex UB8 3PH | |
02 Jul 2009 | 288b | Appointment Terminated Secretary lesley glassberg | |
06 Apr 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
23 Jul 2008 | 363a | Return made up to 02/07/08; full list of members | |
23 Jul 2008 | 288c | Director's Change of Particulars / harjinder brar / 01/07/2008 / HouseName/Number was: , now: the old deanery; Street was: 31 neville court, now: 16 the butts; Area was: castle lane, now: ; Region was: warwickshire, now: ; Post Code was: CV34 4EZ, now: CV34 4SS; Country was: , now: united kingdom | |
27 Mar 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
25 Jul 2007 | 363a | Return made up to 02/07/07; full list of members | |
29 May 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
18 Jul 2006 | 363a | Return made up to 02/07/06; full list of members | |
08 May 2006 | 288a | New secretary appointed | |
08 May 2006 | 288b | Secretary resigned |