- Company Overview for LIFESTYLE GALLERIES OF LONDON LTD (07027364)
- Filing history for LIFESTYLE GALLERIES OF LONDON LTD (07027364)
- People for LIFESTYLE GALLERIES OF LONDON LTD (07027364)
- More for LIFESTYLE GALLERIES OF LONDON LTD (07027364)
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) |
---|---|---|---|
07 May 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
14 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Feb 2012 | AR01 |
Annual return made up to 23 September 2011 with full list of shareholders
Statement of capital on 2012-02-13
|
|
13 Feb 2012 | CH01 | Director's details changed for Ms Willia Marie Fajardo on 23 September 2011 | |
10 Feb 2012 | CH02 | Director's details changed for Liverpool Limited on 23 September 2011 | |
10 Feb 2012 | AD01 | Registered office address changed from 10 Ander Close Wembley Middlesex HA0 2JY United Kingdom on 10 February 2012 | |
17 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
08 Nov 2010 | AP01 | Appointment of Ms Willia Marie Fajardo as a director | |
06 Nov 2010 | TM01 | Termination of appointment of Jonathan Dixon as a director | |
28 Oct 2010 | AD01 | Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH United Kingdom on 28 October 2010 | |
01 Oct 2010 | AR01 | Annual return made up to 23 September 2010 with full list of shareholders | |
23 Sep 2009 | NEWINC | Incorporation |