Advanced company searchLink opens in new window

LIFE LINE SCREENING UK LIMITED

Company number 06228591

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)
30 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
30 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
28 Jul 2016 AD01 Registered office address changed from C/O Cvr Global Llp 20 Brunswick Place Southampton Hampshire SO15 2AQ to Prospect House Meridian Cross Ocean Way Southampton Hampshire SO14 3TJ on 28 July 2016
14 Mar 2016 AD01 Registered office address changed from 31 Chatsworth Road Worthing West Sussex BN11 1LY to C/O Cvr Global Llp 20 Brunswick Place Southampton Hampshire SO15 2AQ on 14 March 2016
11 Mar 2016 600 Appointment of a voluntary liquidator
11 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26
11 Mar 2016 4.20 Statement of affairs with form 4.19
18 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10.035
16 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
14 May 2013 SH01 Statement of capital following an allotment of shares on 24 January 2013
  • GBP 9.77
14 May 2013 SH01 Statement of capital following an allotment of shares on 6 July 2012
  • GBP 9.72
28 Feb 2013 AD01 Registered office address changed from 31 Chatsworth House Chatsworth Road Worthing West Sussex BN11 1LY United Kingdom on 28 February 2013
17 Dec 2012 AA Full accounts made up to 31 December 2011
14 Dec 2012 AD01 Registered office address changed from 3Rd Floor Suite 8 Chatsworth House 31 Chatsworth Road Worthing West Sussex BN11 1LY on 14 December 2012
28 Aug 2012 SH01 Statement of capital following an allotment of shares on 6 July 2012
  • GBP 13.32
13 Jul 2012 SH08 Change of share class name or designation
13 Jul 2012 SH01 Statement of capital following an allotment of shares on 6 July 2012
  • GBP 9.32
13 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 12/10/2011
  • RES12 ‐ Resolution of varying share rights or name
26 Apr 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
24 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 2