Advanced company searchLink opens in new window

WEALTH 4 LIFE LTD

Company number 06683515

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 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2014 TM02 Termination of appointment of Bizprof Ltd as a secretary
11 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2014 DS01 Application to strike the company off the register
09 Oct 2013 AP01 Appointment of Mr Herbert Jentzsch as a director
09 Oct 2013 TM01 Termination of appointment of Nutri4Life Ltd as a director
09 Oct 2013 TM01 Termination of appointment of Peter Franke as a director
01 Oct 2013 CERT10 Certificate of re-registration from Public Limited Company to Private
01 Oct 2013 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
01 Oct 2013 MAR Re-registration of Memorandum and Articles
01 Oct 2013 RR02 Re-registration from a public company to a private limited company
23 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 50,000
21 Sep 2013 AP02 Appointment of Nutri4Life Ltd as a director
21 Sep 2013 TM01 Termination of appointment of Medi-Gen Technology Ltd as a director
12 Sep 2013 AP04 Appointment of Bizprof Ltd as a secretary
12 Sep 2013 TM02 Termination of appointment of Portland Solutions Limited as a secretary
12 Sep 2013 AD01 Registered office address changed from C/O N. G. Moore-Searson 183 Upper Flat 183 Wandsworth Bridge Road Fulham London SW6 2TT Great Britain on 12 September 2013
09 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Jul 2013 AP04 Appointment of Portland Solutions Limited as a secretary
26 Jul 2013 TM02 Termination of appointment of Oxden Limited as a secretary
23 Jul 2013 CH04 Secretary's details changed for Oxden Ltd on 22 July 2013
08 Jul 2013 AD01 Registered office address changed from C/O N. G. Moore-Searson Upper Flat 183 Wandsworth Bridge Road Fulham London SW6 2TT England on 8 July 2013
07 Jul 2013 AD01 Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 7 July 2013
27 Feb 2013 AD01 Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 27 February 2013
25 Sep 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders