- Company Overview for SUPPORTING INDEPENDENT LIFE STYLES (06139210)
- Filing history for SUPPORTING INDEPENDENT LIFE STYLES (06139210)
- People for SUPPORTING INDEPENDENT LIFE STYLES (06139210)
- More for SUPPORTING INDEPENDENT LIFE STYLES (06139210)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jun 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2020 | DS01 | Application to strike the company off the register | |
04 Nov 2019 | TM02 | Termination of appointment of Alan Saul Weinstock as a secretary on 11 July 2019 | |
04 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Oct 2018 | AD01 | Registered office address changed from Ponders End Library High Street Enfield EN3 4EY England to John Jackson Library 35 Agricola Place Enfield EN1 1DW on 11 October 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
08 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
03 Apr 2017 | TM01 | Termination of appointment of Janet Avis Norton as a director on 24 November 2016 | |
06 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
16 Oct 2016 | CH01 | Director's details changed for Tony George Anthony Watts on 15 October 2016 | |
21 Jun 2016 | CH01 | Director's details changed for Director Janet Avis Norton on 7 June 2016 | |
17 Jun 2016 | AD01 | Registered office address changed from Ponders End Library High Street Enfield Middlesex EN3 4EY England to Ponders End Library High Street Enfield EN3 4EY on 17 June 2016 | |
17 Jun 2016 | CH01 | Director's details changed for Tony George Anthony Watts on 7 June 2016 | |
17 Jun 2016 | AD01 | Registered office address changed from Unit 2 Vincent House 2E Nags Head Road Enfield EN3 7FN to Ponders End Library High Street Enfield Middlesex EN3 4EY on 17 June 2016 | |
13 Apr 2016 | AP03 | Appointment of Mr Alan Saul Weinstock as a secretary on 4 April 2016 | |
04 Apr 2016 | AR01 | Annual return made up to 5 March 2016 no member list | |
04 Apr 2016 | TM02 | Termination of appointment of Anthony Harry Seagroatt as a secretary on 11 February 2016 | |
16 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Mavis Whycer as a director on 25 October 2012 | |
09 Mar 2015 | AR01 | Annual return made up to 5 March 2015 no member list |