- Company Overview for 4LIFE HOLDINGS LIMITED (06859423)
- Filing history for 4LIFE HOLDINGS LIMITED (06859423)
- People for 4LIFE HOLDINGS LIMITED (06859423)
- More for 4LIFE HOLDINGS LIMITED (06859423)
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) |
---|---|---|---|
08 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Sep 2013 | TM01 | Termination of appointment of Philip Matthew Gardiner as a director on 18 September 2009 | |
30 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2011 | TM02 | Termination of appointment of Benjamin Adams as a secretary | |
14 Aug 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2010 | AD01 | Registered office address changed from The Cottage Garlic Street Pulham St Mary Diss Norfolk IP21 4RL United Kingdom on 22 March 2010 | |
26 Mar 2009 | NEWINC | Incorporation |