- Company Overview for GB LIFE LTD (07248643)
- Filing history for GB LIFE LTD (07248643)
- People for GB LIFE LTD (07248643)
- Charges for GB LIFE LTD (07248643)
- Insolvency for GB LIFE LTD (07248643)
- More for GB LIFE LTD (07248643)
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) |
---|---|---|---|
10 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Sep 2017 | AD01 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 | |
05 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 26 February 2017 | |
31 Aug 2016 | AD01 | Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 31 August 2016 | |
27 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 26 February 2016 | |
02 Nov 2015 | AD01 | Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 | |
24 Mar 2015 | AD01 | Registered office address changed from 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG United Kingdom to Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 24 March 2015 | |
19 Mar 2015 | 4.20 | Statement of affairs with form 4.19 | |
19 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2015 | AD01 | Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 5 March 2015 | |
01 Oct 2014 | MR01 | Registration of charge 072486430001, created on 22 September 2014 | |
20 May 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
31 May 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
13 May 2013 | AP04 | Appointment of Ta Company Secretaries Limited as a secretary | |
13 May 2013 | TM02 | Termination of appointment of Ra Company Secretaries Limited as a secretary | |
14 Nov 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2012 | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
06 Nov 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2011 | |
22 Jun 2012 | AR01 |
Annual return made up to 10 May 2012 with full list of shareholders
|
|
12 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
14 Jun 2011 | AR01 |
Annual return made up to 10 May 2011 with full list of shareholders
|
|
30 Jun 2010 | AP01 | Appointment of Jason Marchant as a director |