- Company Overview for REWARD LIFE LIMITED (05078570)
- Filing history for REWARD LIFE LIMITED (05078570)
- People for REWARD LIFE LIMITED (05078570)
- More for REWARD LIFE LIMITED (05078570)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
18 Oct 2016 | DS01 | Application to strike the company off the register | |
23 Jun 2016 | AD01 | Registered office address changed from 12 Elmore Road Elmore Road Sheffield S10 1BY England to 12 Elmore Road Elmore Road Sheffield S10 1BY on 23 June 2016 | |
23 Jun 2016 | AD01 | Registered office address changed from First Floor Enterprise House Broadfield Court Sheffield S8 0XF England to 12 Elmore Road Elmore Road Sheffield S10 1BY on 23 June 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
05 Apr 2016 | CH03 | Secretary's details changed for Mr Robert Andrew Downham on 5 April 2016 | |
05 Apr 2016 | AD01 | Registered office address changed from C/O Hawsons Accountants Pegasus House 463a Glossop Road Sheffield S10 2QD England to First Floor Enterprise House Broadfield Court Sheffield S8 0XF on 5 April 2016 | |
15 Oct 2015 | AD01 | Registered office address changed from 46 Main Street Mexborough South Yorkshire S64 9DU to C/O Hawsons Accountants Pegasus House 463a Glossop Road Sheffield S10 2QD on 15 October 2015 | |
15 Oct 2015 | CERTNM |
Company name changed simplicity financial services LIMITED\certificate issued on 15/10/15
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Jun 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Mar 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
21 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Mar 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
28 Sep 2012 | CH03 | Secretary's details changed for Robert Andrew Downham on 28 September 2012 | |
28 Sep 2012 | CH01 | Director's details changed for Mr Christopher Townley Downham on 28 September 2012 | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Apr 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
23 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Mar 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
16 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 May 2010 | AP01 | Appointment of Mr Christopher Townley Downham as a director |