- Company Overview for LIFESTYLE BRAND MANAGEMENT LTD (06518629)
- Filing history for LIFESTYLE BRAND MANAGEMENT LTD (06518629)
- People for LIFESTYLE BRAND MANAGEMENT LTD (06518629)
- Charges for LIFESTYLE BRAND MANAGEMENT LTD (06518629)
- Insolvency for LIFESTYLE BRAND MANAGEMENT LTD (06518629)
- More for LIFESTYLE BRAND MANAGEMENT LTD (06518629)
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) |
---|---|---|---|
21 Nov 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Aug 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Jun 2011 | 4.20 | Statement of affairs with form 4.19 | |
23 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2011 | 600 | Appointment of a voluntary liquidator | |
08 Jun 2011 | AD01 | Registered office address changed from Unit 2 Ground Floor 77 Greenfield Road London E1 1EJ on 8 June 2011 | |
10 May 2011 | TM02 | Termination of appointment of Syed Ali as a secretary | |
12 Jan 2011 | AA01 | Current accounting period extended from 30 June 2011 to 31 December 2011 | |
01 Jul 2010 | TM01 | Termination of appointment of Patrick Duwernell as a director | |
01 Jul 2010 | TM01 | Termination of appointment of Irene Kuan as a director | |
23 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 29 April 2010
|
|
23 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 1 June 2009
|
|
17 Jun 2010 | AD02 | Register inspection address has been changed | |
10 Jun 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
29 May 2010 | AP01 | Appointment of Mr Mahesh Kumar Jayanarayan as a director | |
23 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
31 Mar 2010 | TM01 | Termination of appointment of Mahesh Jayanarayan as a director | |
31 Mar 2010 | TM01 | Termination of appointment of Syed Ali as a director | |
18 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
12 Aug 2009 | 287 | Registered office changed on 12/08/2009 from 8 beacons close beckton london E6 5TT | |
22 Jun 2009 | 288c | Director's Change of Particulars / patrick duwernell / 15/06/2009 / HouseName/Number was: 224, now: ; Street was: uxbridge road, now: 29 boulevard de reuilly; Area was: hampton hill, now: ; Post Town was: london, now: paris; Region was: , now: 75012; Post Code was: TW12 1AY, now: ; Country was: , now: france | |
06 Jun 2009 | 88(2) | Ad 16/04/09 gbp si 2500000@0.01=25000 gbp ic 580659.83/605659.83 | |
06 Jun 2009 | 88(2) | Ad 16/04/09 gbp si 28566405@0.01=285664.05 gbp ic 294995.78/580659.83 | |
06 Jun 2009 | 88(2) | Ad 16/04/09 gbp si 177935@0.01=1779.35 gbp ic 293216.43/294995.78 | |
06 Jun 2009 | 88(2) | Ad 16/04/09 gbp si 596783@0.01=5967.83 gbp ic 287248.6/293216.43 |