- Company Overview for FINESSE LIFESTYLE LIMITED (06275241)
- Filing history for FINESSE LIFESTYLE LIMITED (06275241)
- People for FINESSE LIFESTYLE LIMITED (06275241)
- Charges for FINESSE LIFESTYLE LIMITED (06275241)
- More for FINESSE LIFESTYLE LIMITED (06275241)
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) |
---|---|---|---|
07 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2011 | DS01 | Application to strike the company off the register | |
24 Jun 2011 | AR01 |
Annual return made up to 11 June 2011 with full list of shareholders
Statement of capital on 2011-06-24
|
|
25 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Aug 2010 | AD01 | Registered office address changed from Unit 1D Latitude 52 Annexe 237 Albert Road Plymouth Devon PL2 1DJ on 17 August 2010 | |
17 Aug 2010 | CH01 | Director's details changed for Steve Phillips on 17 August 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
01 Jul 2010 | CH01 | Director's details changed for Steve Phillips on 26 January 2010 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Jul 2009 | 363a | Return made up to 11/06/09; no change of members | |
30 Jun 2009 | 288c | Director's Change of Particulars / steve phillips / 10/06/2009 / | |
30 Jun 2009 | 288c | Director's Change of Particulars / steve phillips / 30/06/2009 / HouseName/Number was: , now: 1D; Street was: flat 54, now: latitude 52 annex; Post Code was: , now: PL2 1DJ; Country was: , now: united kingdom | |
15 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
27 Jun 2008 | 363a | Return made up to 11/06/08; full list of members | |
11 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2007 | 395 | Particulars of mortgage/charge | |
17 Aug 2007 | 395 | Particulars of mortgage/charge | |
09 Aug 2007 | 88(2)R | Ad 11/06/07--------- £ si 999@1=999 £ ic 1/1000 | |
09 Aug 2007 | 225 | Accounting reference date shortened from 30/06/08 to 31/03/08 | |
08 Aug 2007 | 288b | Secretary resigned | |
08 Aug 2007 | 288b | Director resigned | |
08 Aug 2007 | 287 | Registered office changed on 08/08/07 from: 16 churchill way cardiff south glamorgan CF10 2DX |