Advanced company searchLink opens in new window

COUNTRYSIDE LIFE LIMITED

Company number 08336074

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)
19 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2017 DS01 Application to strike the company off the register
21 Feb 2017 TM01 Termination of appointment of Mark Gavin Byrne as a director on 21 February 2017
04 Feb 2017 AP01 Appointment of Mr Mark Gavin Byrne as a director on 10 January 2017
20 Jan 2017 TM01 Termination of appointment of Mark Gavin Byrne as a director on 10 January 2017
28 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Aug 2016 CH01 Director's details changed for Mr Mark Gavin Byrne on 26 August 2016
26 Aug 2016 CH01 Director's details changed for Mr Mark Gavin Byrne on 26 August 2016
26 Aug 2016 AD01 Registered office address changed from 14, Gwendwr Road Flat 2 London W14 9BG England to 18 Westview Close London W7 3DZ on 26 August 2016
25 Aug 2016 AD01 Registered office address changed from 18 Westview Close London W7 3DZ to 14, Gwendwr Road Flat 2 London W14 9BG on 25 August 2016
22 Aug 2016 AP01 Appointment of Mr Mark Gavin Byrne as a director on 22 August 2016
23 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
15 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Jun 2015 CH01 Director's details changed for Mr Mark Qunhuan Mei on 23 June 2015
20 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-20
  • GBP 1
16 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Feb 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-02-08
  • GBP 1
08 Feb 2014 CH01 Director's details changed for Mr Mark Qunhuan Mei on 8 February 2014
05 Apr 2013 AD01 Registered office address changed from 159 High Street Wealdstone Harrow Middlesex HA3 5DX United Kingdom on 5 April 2013
19 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted