- Company Overview for LIFE & STYLE GROUP LTD (07682713)
- Filing history for LIFE & STYLE GROUP LTD (07682713)
- People for LIFE & STYLE GROUP LTD (07682713)
- Insolvency for LIFE & STYLE GROUP LTD (07682713)
- More for LIFE & STYLE GROUP LTD (07682713)
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) |
---|---|---|---|
02 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jul 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 August 2023 | |
13 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 August 2022 | |
02 Sep 2021 | LIQ02 | Statement of affairs | |
02 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
02 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2021 | AD01 | Registered office address changed from 8 Station Road Styal Wilmslow SK9 4JW England to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 20 August 2021 | |
20 Apr 2021 | AA | Micro company accounts made up to 30 March 2020 | |
17 Oct 2020 | CH01 | Director's details changed for Miss Kathryn Anne Reynolds on 1 October 2020 | |
17 Oct 2020 | PSC04 | Change of details for Miss Kathryn Anne Reynolds as a person with significant control on 1 October 2020 | |
12 Oct 2020 | AD01 | Registered office address changed from 3 Rose Cottages Station Road Styal Wilmslow SK9 4JW England to 8 Station Road Styal Wilmslow SK9 4JW on 12 October 2020 | |
28 Jun 2020 | PSC04 | Change of details for Miss Kathryn Anne Reynolds as a person with significant control on 1 July 2017 | |
28 Jun 2020 | PSC07 | Cessation of Mark Christopher Roger Duffy as a person with significant control on 1 July 2017 | |
28 Jun 2020 | PSC01 | Notification of Kathryn Anne Reynolds as a person with significant control on 1 July 2017 | |
28 Jun 2020 | TM01 | Termination of appointment of Mark Christopher Roger Duffy as a director on 1 July 2017 | |
28 Jun 2020 | AP01 | Appointment of Miss Kathryn Anne Reynolds as a director on 1 July 2017 | |
28 Jun 2020 | AD01 | Registered office address changed from 85 Heyes Lane Alderley Edge Cheshire SK9 7LN to 3 Rose Cottages Station Road Styal Wilmslow SK9 4JW on 28 June 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
24 Dec 2019 | AA | Micro company accounts made up to 30 March 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
28 Dec 2018 | AA | Micro company accounts made up to 30 March 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
27 Dec 2017 | AA | Micro company accounts made up to 30 March 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates |