- Company Overview for NEW LIFESTYLES PROJECTS LTD (08132010)
- Filing history for NEW LIFESTYLES PROJECTS LTD (08132010)
- People for NEW LIFESTYLES PROJECTS LTD (08132010)
- Charges for NEW LIFESTYLES PROJECTS LTD (08132010)
- More for NEW LIFESTYLES PROJECTS LTD (08132010)
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
|
|
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
|
|
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 |