- Company Overview for FUTURE LIFE SUPPORTED LIVING LIMITED (05853824)
- Filing history for FUTURE LIFE SUPPORTED LIVING LIMITED (05853824)
- People for FUTURE LIFE SUPPORTED LIVING LIMITED (05853824)
- More for FUTURE LIFE SUPPORTED LIVING LIMITED (05853824)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2017 | AD01 | Registered office address changed from Part Ground Floor & First Floor Two Parklands Building, Parklands Rubery Birmingham B45 9PZ to C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB on 20 December 2017 | |
05 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Nov 2017 | DS01 | Application to strike the company off the register | |
31 Jul 2017 | TM01 | Termination of appointment of Patricia Lesley Lee as a director on 31 July 2017 | |
12 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
07 Jul 2017 | PSC02 | Notification of Embrace Lifestyles Group Ltd as a person with significant control on 18 June 2017 | |
14 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
29 Jul 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
|
|
20 Jan 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
13 Jan 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
30 Oct 2014 | AP01 | Appointment of Ms Patricia Lesley Lee as a director on 22 October 2014 | |
30 Oct 2014 | TM01 | Termination of appointment of Albert Edward Smith as a director on 22 October 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
24 Jul 2014 | TM02 | Termination of appointment of Katharine Amelia Christabel Kandelaki as a secretary on 6 September 2013 | |
09 May 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
29 Apr 2014 | CERTNM |
Company name changed embrace group LIMITED\certificate issued on 29/04/14
|
|
29 Apr 2014 | CONNOT | Change of name notice | |
22 Apr 2014 | CERTNM |
Company name changed european care (stoke on trent) LIMITED\certificate issued on 22/04/14
|
|
22 Apr 2014 | CONNOT | Change of name notice | |
24 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 30 June 2013 | |
25 Jun 2013 | AR01 |
Annual return made up to 21 June 2013 with full list of shareholders
|
|
27 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 |