- Company Overview for LIFESTYLE KIT LTD (07414087)
- Filing history for LIFESTYLE KIT LTD (07414087)
- People for LIFESTYLE KIT LTD (07414087)
- More for LIFESTYLE KIT LTD (07414087)
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
|
|
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
|
|
20 May 2011 | AP01 | Appointment of Mr Krzysztof Tworkowski as a director | |
20 Oct 2010 | NEWINC | Incorporation |