Advanced company searchLink opens in new window

LIFSON MARKS LIMITED

Company number 06515104

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2015 L64.07 Completion of winding up
06 Mar 2015 COCOMP Order of court to wind up
03 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
Statement of capital on 2010-06-16
  • GBP 1
16 Jun 2010 CH01 Director's details changed for Mr Steven Lewis Marks on 1 October 2009
11 Jun 2010 AD01 Registered office address changed from 42 Beaufort Park London NW11 6BS on 11 June 2010
20 May 2010 AD01 Registered office address changed from 24 Denison Close London N2 0JT England on 20 May 2010
30 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2009 363a Return made up to 27/02/09; full list of members
06 Aug 2009 288b Appointment terminated secretary amanda marks
06 Aug 2009 287 Registered office changed on 06/08/2009 from 3 gloucester drive london NW11 6BH
30 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2008 NEWINC Incorporation