- Company Overview for TREEHOUSE LIFE LIMITED (07035348)
- Filing history for TREEHOUSE LIFE LIMITED (07035348)
- People for TREEHOUSE LIFE LIMITED (07035348)
- More for TREEHOUSE LIFE LIMITED (07035348)
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) |
---|---|---|---|
14 May 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2012 | AD01 | Registered office address changed from 10 Milton Court Ravenshead Nottingham NG15 9BD Uk on 7 September 2012 | |
07 Sep 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
04 Oct 2011 | AR01 |
Annual return made up to 30 September 2011 with full list of shareholders
Statement of capital on 2011-10-04
|
|
01 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
15 Feb 2011 | AP01 | Appointment of Prof Paul Scott Cameron as a director | |
30 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 16 November 2010
|
|
24 Nov 2010 | CERTNM |
Company name changed window solutions by aspire LTD\certificate issued on 24/11/10
|
|
24 Nov 2010 | CONNOT | Change of name notice | |
06 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
21 Jan 2010 | AP01 | Appointment of Stephen Arthur Frederick Mills as a director | |
02 Dec 2009 | TM01 | Termination of appointment of Andrew Davis as a director | |
30 Sep 2009 | NEWINC | Incorporation |