- Company Overview for LIFEHOUSE VENTURES LIMITED (06395983)
- Filing history for LIFEHOUSE VENTURES LIMITED (06395983)
- People for LIFEHOUSE VENTURES LIMITED (06395983)
- Charges for LIFEHOUSE VENTURES LIMITED (06395983)
- More for LIFEHOUSE VENTURES LIMITED (06395983)
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) |
---|---|---|---|
17 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2011 | DS01 | Application to strike the company off the register | |
09 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
28 Oct 2009 | AR01 |
Annual return made up to 11 October 2009 with full list of shareholders
Statement of capital on 2009-10-28
|
|
28 Oct 2009 | CH01 | Director's details changed for Julian Dalton on 11 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Claire Elizabeth Crosby on 11 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Mr Daniel Crosby on 11 October 2009 | |
09 Jul 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
05 Dec 2008 | 363a | Return made up to 11/10/08; full list of members | |
04 Dec 2008 | 288c | Director and Secretary's Change of Particulars / daniel crosby / 01/12/2008 / HouseName/Number was: , now: springfield stables; Street was: springfield stables, now: upper lansdown mews; Area was: upper lansdown mews, now: ; Region was: , now: avon | |
02 Jun 2008 | 287 | Registered office changed on 02/06/2008 from 2ND floor 145-157 st john street london EC1V 4PY | |
27 May 2008 | MA | Memorandum and Articles of Association | |
27 May 2008 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2007 | 288a | New director appointed | |
07 Nov 2007 | 395 | Particulars of mortgage/charge | |
11 Oct 2007 | NEWINC | Incorporation |