- Company Overview for LIFESOL MEDICAL LIMITED (08003873)
- Filing history for LIFESOL MEDICAL LIMITED (08003873)
- People for LIFESOL MEDICAL LIMITED (08003873)
- More for LIFESOL MEDICAL LIMITED (08003873)
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
|
|
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
|
|
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
|
|
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
|