- Company Overview for THE LIFESTYLE HUB LIMITED (07324292)
- Filing history for THE LIFESTYLE HUB LIMITED (07324292)
- People for THE LIFESTYLE HUB LIMITED (07324292)
- More for THE LIFESTYLE HUB LIMITED (07324292)
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) |
---|---|---|---|
11 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jan 2017 | DS01 | Application to strike the company off the register | |
09 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2016 | CH01 | Director's details changed for Mr Clive Aubrey Margetts on 26 June 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
23 Mar 2016 | AD01 | Registered office address changed from 1 the Courtyard 707 Warwick Road Solihull West Midlands B91 3DA to Marston House 5, Elmdon Lane Marston Green Solihull West Midlands B37 7DL on 23 March 2016 | |
22 Mar 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
12 Feb 2015 | CH01 | Director's details changed for Mr Clive Aubrey Margetts on 7 January 2015 | |
27 Nov 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
10 Jul 2014 | AD01 | Registered office address changed from C/O Gemstone Financial Management Limited Cranmore Place Cranmore Drive Shirley Solihull West Midlands B90 4RZ United Kingdom on 10 July 2014 | |
28 Feb 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
|
|
01 Aug 2013 | CH01 | Director's details changed for Mr Clive Aubrey Margetts on 8 September 2012 | |
04 Jun 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
12 Dec 2012 | AD01 | Registered office address changed from 1 Cranmore Drive Shirley Solihull B90 4RZ United Kingdom on 12 December 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
16 Aug 2012 | TM01 | Termination of appointment of Neil Bowler as a director | |
16 Aug 2012 | AP03 | Appointment of Mr Clive Aubrey Margetts as a secretary | |
16 Aug 2012 | TM02 | Termination of appointment of Neil Bowler as a secretary | |
20 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
26 Jul 2011 | CH01 | Director's details changed for Mr Clive Aubrey Margetts on 4 October 2010 |