- Company Overview for BETTERLIFE PROPERTIES LTD (06400623)
- Filing history for BETTERLIFE PROPERTIES LTD (06400623)
- People for BETTERLIFE PROPERTIES LTD (06400623)
- More for BETTERLIFE PROPERTIES LTD (06400623)
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) |
---|---|---|---|
19 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
26 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
25 Nov 2015 | CH01 | Director's details changed for Mr Oday Ali on 13 March 2015 | |
16 Mar 2015 | AD01 | Registered office address changed from C/O Ashden Accountants Suite 3-4 Rood End House 6 Stortford Road Great Dunmow Essex CM6 1DA to C/O Ashden Accountants 3 William House Old St. Michaels Drive Braintree Essex CM7 2AA on 16 March 2015 | |
24 Nov 2014 | AA | Total exemption small company accounts made up to 31 October 2014 | |
15 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Nov 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
30 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2014 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2014-02-21
|
|
18 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2013 | CH01 | Director's details changed for Mr Audi Ali on 1 November 2013 | |
27 Nov 2013 | CH03 | Secretary's details changed for Oday Ali on 1 November 2013 | |
27 Nov 2013 | CH03 | Secretary's details changed for Oday Ali on 1 November 2013 | |
27 Nov 2013 | CH03 | Secretary's details changed for Audi Ali on 1 November 2013 | |
27 Nov 2013 | AD01 | Registered office address changed from C/O Ridgewell & Boreham Accountants 24a Crown Street Brentwood Essex CM14 4BA United Kingdom on 27 November 2013 | |
08 Nov 2013 | CH01 | Director's details changed for Mr Audi Ali on 1 September 2013 | |
08 Nov 2013 | CH03 | Secretary's details changed for Audi Ali on 1 September 2013 | |
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
02 Feb 2012 | AAMD | Amended accounts made up to 31 October 2010 |