Advanced company searchLink opens in new window

SOLUTIONS LIFESTYLE LIMITED

Company number 07953328

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)
04 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
06 May 2014 AD01 Registered office address changed from 21 New Street London EC2M 4TP on 6 May 2014
24 Feb 2014 TM01 Termination of appointment of Carl Liddle as a director
03 Feb 2014 TM01 Termination of appointment of James Saitch as a director
03 Feb 2014 TM02 Termination of appointment of Matthew Fowler as a secretary
03 Feb 2014 TM01 Termination of appointment of Matthew Fowler as a director
20 Nov 2013 TM01 Termination of appointment of Claire Duke as a director
15 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
17 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Change of ro 01/07/2013
  • RES12 ‐ Resolution of varying share rights or name
17 Jul 2013 SH10 Particulars of variation of rights attached to shares
17 Jul 2013 SH08 Change of share class name or designation
16 Jul 2013 AP01 Appointment of Carl Liddle as a director
16 Jul 2013 AP01 Appointment of Matthew James Fowler as a director
16 Jul 2013 AP01 Appointment of Claire Duke as a director
16 Jul 2013 AP01 Appointment of James Lee Saitch as a director
16 Jul 2013 AP03 Appointment of Matthew James Fowler as a secretary
16 Jul 2013 TM01 Termination of appointment of Bharat Singh as a director
16 Jul 2013 TM01 Termination of appointment of Ashley Flavell as a director
16 Jul 2013 TM02 Termination of appointment of Bharat Singh as a secretary
16 Jul 2013 AD01 Registered office address changed from Manchester Buildings 71-73 Hyde Road Manchester Greater Manchester M12 6BH United Kingdom on 16 July 2013
08 May 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
Statement of capital on 2013-05-08
  • GBP 100
16 Feb 2012 NEWINC Incorporation