Advanced company searchLink opens in new window

IOLIFE LIMITED

Company number 06116116

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2010 AA Total exemption small company accounts made up to 30 April 2009
24 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
Statement of capital on 2010-03-24
  • GBP 2
24 Mar 2010 CH01 Director's details changed for Steven Temple on 19 March 2010
24 Mar 2010 CH01 Director's details changed for Gavin John Logan on 19 March 2010
24 Mar 2010 CH01 Director's details changed for John Freddy Wetling on 19 March 2010
16 Apr 2009 AA Total exemption small company accounts made up to 30 April 2008
19 Mar 2009 363a Return made up to 19/02/09; full list of members
19 Mar 2009 190 Location of debenture register
16 Mar 2009 353 Location of register of members
15 Dec 2008 225 Accounting reference date extended from 29/02/2008 to 30/04/2008
07 Apr 2008 88(2) Capitals not rolled up
19 Mar 2008 363a Return made up to 19/02/08; full list of members
15 Mar 2008 190 Location of debenture register
15 Mar 2008 353 Location of register of members
14 Mar 2008 288c Director's Change of Particulars / john wetling / 01/01/2008 / HouseName/Number was: , now: 18; Street was: stoneleigh mews, suite 5,, now: peder olsensvej; Area was: 10 bryan road, edgerton, now: ; Post Town was: huddersfield, now: hundested; Region was: w yorks, now: ; Post Code was: HD2 2AH, now: DK3390; Country was: , now: denmark
21 Feb 2008 287 Registered office changed on 21/02/08 from: cote royd house 7 halifax road edgerton huddersfield west yorkshire HD3 3AN
30 May 2007 288c Director's particulars changed
20 Apr 2007 288a New director appointed
20 Apr 2007 288a New secretary appointed;new director appointed
20 Apr 2007 288a New director appointed
19 Apr 2007 287 Registered office changed on 19/04/07 from: 7 the mount thornes wakefield WF2 8QW
19 Apr 2007 288b Director resigned
19 Apr 2007 288b Secretary resigned