Advanced company searchLink opens in new window

LIFE UNLIMITED LTD

Company number 06797463

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)
13 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2014 DS01 Application to strike the company off the register
14 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 268,006
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2013 AA Total exemption full accounts made up to 31 January 2013
30 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
30 Jan 2013 CH03 Secretary's details changed for Janet Walsh on 21 January 2013
12 Jul 2012 AA Total exemption full accounts made up to 31 January 2012
08 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
21 Nov 2011 SH01 Statement of capital following an allotment of shares on 26 September 2011
  • GBP 268,006
21 Nov 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
12 Apr 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
15 Oct 2010 AA Accounts made up to 31 January 2010
29 Jul 2010 CERTNM Company name changed fivelements (consultancy) LIMITED\certificate issued on 29/07/10
  • RES15 ‐ Change company name resolution on 2010-06-30
29 Jul 2010 CONNOT Change of name notice
29 Mar 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
18 Feb 2009 MEM/ARTS Memorandum and Articles of Association
02 Feb 2009 288a Secretary appointed janet agnes anderson walsh
02 Feb 2009 288a Director appointed amrou ramzi dalloul
23 Jan 2009 288b Appointment terminated secretary waterlow secretaries LIMITED
23 Jan 2009 288b Appointment terminated director dunstana davies
22 Jan 2009 CERTNM Company name changed fivelements consultancy LIMITED\certificate issued on 22/01/09