- Company Overview for LIFE BRITANNIA GP LIMITED (05667491)
- Filing history for LIFE BRITANNIA GP LIMITED (05667491)
- People for LIFE BRITANNIA GP LIMITED (05667491)
- More for LIFE BRITANNIA GP LIMITED (05667491)
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) |
---|---|---|---|
02 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2023 | DS01 | Application to strike the company off the register | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2022 | TM01 | Termination of appointment of Alfred Gangkofner as a director on 31 December 2021 | |
16 Mar 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
05 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
21 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with no updates | |
21 May 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with no updates | |
14 May 2018 | AA | Full accounts made up to 31 December 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with updates | |
14 Sep 2017 | PSC05 | Change of details for Hvbff Life Britannia Management Gmbh as a person with significant control on 5 January 2017 | |
28 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
04 May 2017 | AD01 | Registered office address changed from Suite 142, Churchill Business Centre Stirling Way Borehamwood WD6 2HP England to 42 Glengall Road Edgware Middlesex HA8 8SX on 4 May 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
11 Oct 2016 | AD01 | Registered office address changed from The Stables Church Lane Lewknor Watlington Oxfordshire OX49 5TP to Suite 142, Churchill Business Centre Stirling Way Borehamwood WD6 2HP on 11 October 2016 | |
14 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
25 Jan 2016 | CH01 | Director's details changed for Alfred Gangkofner on 15 November 2015 | |
29 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
05 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 |