Advanced company searchLink opens in new window

LIFE AND STYLE LTD

Company number 08705333

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)
06 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2017 AD01 Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED to *Not Longer at This Address* 7 Land of Green Ginger Suite 4 Hull HU1 2ED on 6 October 2017
06 Oct 2017 PSC07 Cessation of Rosalind Mcgraven as a person with significant control on 11 July 2017
11 Jul 2017 TM01 Termination of appointment of Rosalind Mcgraven as a director on 11 July 2017
30 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
25 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
23 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
23 Oct 2016 AA Accounts for a dormant company made up to 30 September 2015
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2015 AD01 Registered office address changed from C/O Corporation House Ltd 86-90 Paul Street London EC2A 4NE to 7 Land of Green Ginger Suite 4 Hull HU1 2ED on 8 September 2015
31 Aug 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Aug 2015 CH01 Director's details changed for Mrs Rosalind Mcgraven on 12 August 2015
14 Jan 2015 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
14 Jan 2015 AD01 Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED England to C/O Corporation House Ltd 86-90 Paul Street London EC2A 4NE on 14 January 2015
19 Aug 2014 AP01 Appointment of Mrs Rosalind Mcgraven as a director on 19 August 2014
19 Aug 2014 TM01 Termination of appointment of Thomas Walcher as a director on 30 July 2014
19 Aug 2014 AD01 Registered office address changed from 196 High Road London N22 8HH England to 7 Land of Green Ginger Suite 4 Hull HU1 2ED on 19 August 2014
10 Jan 2014 AP01 Appointment of Mr Thomas Walcher as a director
10 Jan 2014 TM01 Termination of appointment of Peter Adam as a director
10 Jan 2014 AD01 Registered office address changed from 5 Sea Court the Passage Margate CT9 1AF England on 10 January 2014
10 Nov 2013 AD01 Registered office address changed from 196 High Road London N22 8HH England on 10 November 2013