- Company Overview for LIFESTYLE ENTERPRISES LIMITED (04495618)
- Filing history for LIFESTYLE ENTERPRISES LIMITED (04495618)
- People for LIFESTYLE ENTERPRISES LIMITED (04495618)
- More for LIFESTYLE ENTERPRISES LIMITED (04495618)
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) |
---|---|---|---|
13 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2015 | DS01 | Application to strike the company off the register | |
05 Jun 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
25 Jul 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
13 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
06 Apr 2014 | AD01 | Registered office address changed from 34 Parsons Street Banbury Oxfordshire OX16 5NA United Kingdom on 6 April 2014 | |
25 Jul 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
|
|
25 Jul 2013 | AD01 | Registered office address changed from 33/34 Parsons Street Banbury Oxfordshire OX16 5NA England on 25 July 2013 | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
05 Sep 2012 | AD01 | Registered office address changed from 35-38 Parsons Street Banbury Oxfordshire OX16 5NA on 5 September 2012 | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
26 Apr 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
26 Apr 2011 | AD01 | Registered office address changed from Countrywide House 23 West Bar Street Banbury Oxfordshire OX16 9SA on 26 April 2011 | |
09 Sep 2010 | AD01 | Registered office address changed from Beechfield House 38 West Bar Banbury Oxfordshire OX16 9RX on 9 September 2010 | |
06 Aug 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
06 Aug 2010 | CH01 | Director's details changed for Marilyn Brady on 25 July 2010 | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
01 Sep 2009 | 363a | Return made up to 25/07/09; full list of members | |
01 Sep 2009 | 288c | Secretary's change of particulars / robert brady / 27/08/2009 | |
01 Sep 2009 | 288c | Director's change of particulars / marilyn brady / 27/08/2009 | |
01 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
18 Aug 2008 | 363a | Return made up to 25/07/08; full list of members |