Advanced company searchLink opens in new window

LIFESTYLE KIT LTD

Company number 07414087

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)
06 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2015 DS01 Application to strike the company off the register
13 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
20 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
Statement of capital on 2013-05-20
  • GBP 2
08 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
25 Jan 2013 AD01 Registered office address changed from 17 Denehurst Gardens Langdon Hills Basildon Essex SS16 6TX United Kingdom on 25 January 2013
05 Sep 2012 AD01 Registered office address changed from 10 Torrington Road Claygate Esher Surrey KT10 0SA England on 5 September 2012
19 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
22 May 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
22 May 2012 CH01 Director's details changed for Mr David William Weaver on 1 March 2012
23 May 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
23 May 2011 CH01 Director's details changed for Mr David William Weaver on 1 May 2011
20 May 2011 CERTNM Company name changed phoenix restaurant consulting LTD\certificate issued on 20/05/11
  • RES15 ‐ Change company name resolution on 2011-05-19
  • NM01 ‐ Change of name by resolution
20 May 2011 AP01 Appointment of Mr Krzysztof Tworkowski as a director
20 Oct 2010 NEWINC Incorporation