- Company Overview for UK LIFE & DHS LIMITED (04560327)
- Filing history for UK LIFE & DHS LIMITED (04560327)
- People for UK LIFE & DHS LIMITED (04560327)
- More for UK LIFE & DHS LIMITED (04560327)
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) |
---|---|---|---|
11 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2017 | DS01 | Application to strike the company off the register | |
25 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Jan 2015 | AD01 | Registered office address changed from 23 1St Floor, 23 Romilly Street London W1D 5AQ England to 1St Floor 23 Romilly Street London W1D 5AQ on 16 January 2015 | |
15 Jan 2015 | AD01 | Registered office address changed from 1St Floor, Unit 4 Leigh Close New Malden Surrey KT3 3NW to 23 1St Floor, 23 Romilly Street London W1D 5AQ on 15 January 2015 | |
15 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
12 Sep 2014 | AD01 | Registered office address changed from C/O Msuk Accounting & Business 2nd Floor 9 Coombe Road New Malden Surrey KT3 4PX to 1st Floor 23 Romilly Street London W1D 5AQ on 12 September 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
06 Jun 2012 | AD01 | Registered office address changed from Unit 1 Cobden Mews 90 the Broadway Wimbledon London SW19 1RH on 6 June 2012 | |
20 Oct 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
01 Jul 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 11 October 2010 with full list of shareholders | |
29 Jun 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
10 Nov 2009 | AR01 | Annual return made up to 11 October 2009 with full list of shareholders | |
10 Nov 2009 | CH01 | Director's details changed for Kee Sook Kim on 10 October 2009 | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
19 Jun 2009 | 288c | Director's change of particulars / kee shin / 01/11/2008 |