Advanced company searchLink opens in new window

NEW LIFESTYLES PROJECTS LTD

Company number 08132010

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
17 May 2015 AP01 Appointment of Mr Insaf Miah as a director on 3 May 2015
17 May 2015 TM01 Termination of appointment of Rashel Ahmed as a director on 3 May 2015
17 May 2015 AD01 Registered office address changed from 21 Maygoods View, High Road Cowley Uxbridge Middlesex UB8 2HQ England to 2 Colham Green Road Uxbridge Middlesex UB8 3QQ on 17 May 2015
10 Mar 2015 TM01 Termination of appointment of Ikhlaq Ahmed as a director on 27 February 2015
10 Mar 2015 TM01 Termination of appointment of Mohammed Hanif Khan as a director on 27 February 2015
10 Mar 2015 AP01 Appointment of Mr Rashel Ahmed as a director on 27 February 2015
10 Mar 2015 TM01 Termination of appointment of Amjad Mahmood as a director on 27 February 2015
10 Mar 2015 AD01 Registered office address changed from Jensen House Shaftesbury Street West Bromwich West Midlands B70 9QD to 21 Maygoods View, High Road Cowley Uxbridge Middlesex UB8 2HQ on 10 March 2015
04 Dec 2014 AAMD Amended total exemption small company accounts made up to 31 December 2013
27 Nov 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
27 Nov 2014 CH01 Director's details changed for Mr Amjad Mahmood on 30 September 2014
04 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Apr 2014 AA01 Previous accounting period extended from 31 July 2013 to 31 December 2013
21 Mar 2014 MR01 Registration of charge 081320100002
28 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
02 Oct 2013 AD01 Registered office address changed from Suite 42 Pure Offices Broadwell Road Oldbury West Midlands B69 4BY England on 2 October 2013
02 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
02 Sep 2013 AP01 Appointment of Mr Mohammed Hanif Khan as a director
02 Sep 2013 AD01 Registered office address changed from Suite 37 Pure Offices Broadwell Road Oldbury West Midlands B69 4BY United Kingdom on 2 September 2013
17 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
16 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
21 Nov 2012 AD01 Registered office address changed from Powell Studios 33 Powell Street Birmingham B1 3DH England on 21 November 2012