- Company Overview for LIFE AND STYLE LTD (08705333)
- Filing history for LIFE AND STYLE LTD (08705333)
- People for LIFE AND STYLE LTD (08705333)
- More for LIFE AND STYLE LTD (08705333)
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
|
|
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
|
|
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 |