- Company Overview for LEANLIFE LIMITED (08400415)
- Filing history for LEANLIFE LIMITED (08400415)
- People for LEANLIFE LIMITED (08400415)
- More for LEANLIFE LIMITED (08400415)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
09 Oct 2014 | AA | Accounts made up to 28 February 2014 | |
26 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2014 | AR01 | Annual return made up to 13 February 2014 with full list of shareholders | |
23 Jul 2014 | CH01 | Director's details changed for Mr Adam Craddock on 23 July 2014 | |
23 Jul 2014 | TM01 | Termination of appointment of Harrison Cole as a director on 21 July 2014 | |
23 Jul 2014 | AD01 | Registered office address changed from 54 Top Floor Flat Cotham Road Bristol BS6 6DW England on 23 July 2014 | |
22 Jul 2014 | AD01 | Registered office address changed from Flat 16 - Oakfield Mansion S Oakfield Grove Bristol BS8 2BN England on 22 July 2014 | |
21 Jul 2014 | TM01 | Termination of appointment of Harrison Cole as a director on 21 July 2014 | |
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2013 | NEWINC | Incorporation |