- Company Overview for LIFEPIX LTD (06546214)
- Filing history for LIFEPIX LTD (06546214)
- People for LIFEPIX LTD (06546214)
- Charges for LIFEPIX LTD (06546214)
- More for LIFEPIX LTD (06546214)
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) |
---|---|---|---|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
24 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
15 Aug 2013 | AD01 | Registered office address changed from 19 Catteshall Lane Godalming Surrey GU7 1LL United Kingdom on 15 August 2013 | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
29 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
16 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 May 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
17 Oct 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 September 2011 | |
04 Oct 2011 | AD01 | Registered office address changed from Unit 11B Alston Works Alston Road London EN5 4EL on 4 October 2011 | |
04 Oct 2011 | TM01 | Termination of appointment of Sean Conway as a director | |
10 Aug 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
10 Aug 2011 | CH01 | Director's details changed for Mr James Peter Carnegie on 5 July 2011 | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Jun 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
29 Jun 2010 | CH01 | Director's details changed for Mr James Peter Carnegie on 27 March 2010 | |
29 Jun 2010 | CH01 | Director's details changed for Mr Sean Anthony Conway on 27 March 2010 | |
29 Jun 2010 | CH03 | Secretary's details changed for Mr James Peter Carnegie on 27 March 2010 | |
01 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
07 Apr 2009 | 287 | Registered office changed on 07/04/2009 from unit 11B alston works alston road london EN5 4EL |