Advanced company searchLink opens in new window

TREEHOUSE LIFE LIMITED

Company number 07035348

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)
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
  • GBP 100
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
  • GBP 100
24 Nov 2010 CERTNM Company name changed window solutions by aspire LTD\certificate issued on 24/11/10
  • RES15 ‐ Change company name resolution on 2010-11-16
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