- Company Overview for LIFESTYLE LETTINGS LIMITED (06344402)
- Filing history for LIFESTYLE LETTINGS LIMITED (06344402)
- People for LIFESTYLE LETTINGS LIMITED (06344402)
- More for LIFESTYLE LETTINGS LIMITED (06344402)
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) |
---|---|---|---|
10 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jul 2012 | DS01 | Application to strike the company off the register | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
10 Oct 2011 | AR01 |
Annual return made up to 13 September 2011
Statement of capital on 2011-10-10
|
|
07 Oct 2011 | AD01 | Registered office address changed from 7 Bank Street Newquay Cornwall TR7 1EP United Kingdom on 7 October 2011 | |
02 Jun 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
07 Dec 2010 | CH01 | Director's details changed for Andrew John Davies on 1 November 2010 | |
01 Jun 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
07 Dec 2009 | AD01 | Registered office address changed from 7 Bank Street Newquay Cornwall TR7 1EP on 7 December 2009 | |
24 Sep 2009 | 363a | Return made up to 16/08/09; full list of members | |
25 Jun 2009 | 363a | Return made up to 31/08/08; no change of members | |
16 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
16 Jun 2009 | 287 | Registered office changed on 16/06/2009 from lowin house tregolls road truro cornwall TR1 2NA united kingdom | |
29 May 2009 | 288b | Appointment Terminated Secretary rebecca wilton | |
29 May 2009 | 288a | Secretary appointed andrew john davies | |
24 Apr 2009 | 288b | Appointment Terminated Director rebecca wilton | |
06 Nov 2008 | 363a | Return made up to 16/08/08; full list of members | |
06 Nov 2008 | 287 | Registered office changed on 06/11/2008 from 5-7 gover lane newquay cornwall TR7 1ER | |
06 Nov 2008 | 288c | Director's Change of Particulars / andrew davies / 04/11/2008 / HouseName/Number was: , now: 18; Street was: flat 1, now: st johns road; Area was: 51 fore street, now: ; Post Code was: TR7 1HD, now: TR7 1ER; Country was: , now: united kingdom | |
20 May 2008 | 287 | Registered office changed on 20/05/2008 from lowin house tregolls road truro cornwall TR1 2NA | |
11 Sep 2007 | 88(2)O | Ad 16/08/07--------- £ si 1@1 |