- Company Overview for LIFE LINE SCREENING UK LIMITED (06228591)
- Filing history for LIFE LINE SCREENING UK LIMITED (06228591)
- People for LIFE LINE SCREENING UK LIMITED (06228591)
- Charges for LIFE LINE SCREENING UK LIMITED (06228591)
- Insolvency for LIFE LINE SCREENING UK LIMITED (06228591)
- More for LIFE LINE SCREENING UK LIMITED (06228591)
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
|
|
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
|
|
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
|
|
14 May 2013 | SH01 |
Statement of capital following an allotment of shares on 6 July 2012
|
|
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
|
|
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
|
|
13 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
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 |