- Company Overview for LIFE STEP MANAGEMENT LTD (08174894)
- Filing history for LIFE STEP MANAGEMENT LTD (08174894)
- People for LIFE STEP MANAGEMENT LTD (08174894)
- More for LIFE STEP MANAGEMENT LTD (08174894)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
15 Jul 2016 | CH03 | Secretary's details changed for Kevin Seeley on 14 July 2016 | |
14 Jul 2016 | CH01 | Director's details changed for Jane Seeley on 14 July 2016 | |
14 Jul 2016 | CH01 | Director's details changed for Jane Seeley on 14 July 2016 | |
14 Jul 2016 | CH01 | Director's details changed for Mr Kevin Michael Seeley on 14 July 2016 | |
14 Jul 2016 | CH01 | Director's details changed for Mr Kevin Michael Seeley on 14 July 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
28 Jan 2016 | CH01 | Director's details changed for Mr Daniel Delderfield on 28 January 2016 | |
14 Sep 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
03 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 1 August 2014
|
|
03 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 1 August 2014
|
|
27 Oct 2014 | AP01 | Appointment of Mr Daniel Delderfield as a director on 1 August 2014 | |
10 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
07 Feb 2014 | AD01 | Registered office address changed from Chandos House School Lane Buckingham Buckinghamshire MK18 1HD on 7 February 2014 | |
24 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
20 Dec 2013 | AD01 | Registered office address changed from Unit 7 Lakeside Industrial Estate Colnbrook Berkshire SL3 0ED on 20 December 2013 | |
10 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2012 | NEWINC | Incorporation |