Advanced company searchLink opens in new window

LIFESOL MEDICAL LIMITED

Company number 08003873

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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2017 DS01 Application to strike the company off the register
22 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
02 Feb 2016 AD01 Registered office address changed from 4 Babylon Lane Adlington Chorley Lancashire PR6 9NN to European Business Centre Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW on 2 February 2016
02 Feb 2016 TM01 Termination of appointment of Martin Robert Horton as a director on 2 February 2016
02 Feb 2016 AP01 Appointment of Mr Stuart Ralph Poppleton as a director on 2 February 2016
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
14 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
04 Apr 2014 TM02 Termination of appointment of Uk Corporate Secretaries Ltd as a secretary
04 Apr 2014 TM02 Termination of appointment of Uk Corporate Secretaries Ltd as a secretary
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Oct 2013 TM01 Termination of appointment of Mukkul Dhawan as a director
12 Aug 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
12 Aug 2013 AP01 Appointment of Mr Martin Horton as a director
08 Aug 2013 AP01 Appointment of Mr Martin Robert Horton as a director
08 Aug 2013 AD01 Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX England on 8 August 2013
01 Jul 2013 AD01 Registered office address changed from Bcr House 3 Bredbury Business Park Stockport SK6 2SN England on 1 July 2013
28 Jun 2013 CH04 Secretary's details changed for Uk Corporate Secretaries Ltd on 28 June 2013
23 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted