- Company Overview for IOLIFE LIMITED (06116116)
- Filing history for IOLIFE LIMITED (06116116)
- People for IOLIFE LIMITED (06116116)
- More for IOLIFE LIMITED (06116116)
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
|
|
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 |