Advanced company searchLink opens in new window

BETTER LIFE WORLDWIDE LIMITED

Company number 08746816

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 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2018 AD01 Registered office address changed from Unit 6C Abbey Business Centre Uddens Trading Estate Wimborne BH21 7LQ England to 4 Grand Cinema Buildings Poole Road Bournemouth BH4 9DW on 26 March 2018
22 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
16 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
08 Feb 2016 MR01 Registration of charge 087468160001, created on 4 February 2016
24 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Feb 2015 TM02 Termination of appointment of Go Ahead Service Limited as a secretary on 17 February 2015
18 Feb 2015 AP03 Appointment of Dr Katja Sievers as a secretary on 17 February 2015
10 Feb 2015 AD01 Registered office address changed from 54-58 Tanner Street London SE1 3PH to Unit 6C Abbey Business Centre Uddens Trading Estate Wimborne BH21 7LQ on 10 February 2015
09 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
09 Feb 2015 AP01 Appointment of Mrs Katja Sievers as a director on 9 February 2015
09 Feb 2015 TM01 Termination of appointment of Christopher Johann Armitage as a director on 9 February 2015
09 Feb 2015 AD01 Registered office address changed from 36 Old Jewry London EC2R 8DD to 54-58 Tanner Street London SE1 3PH on 9 February 2015
30 Oct 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
01 Nov 2013 AD01 Registered office address changed from 106a Denmark Hill London SE5 8RX on 1 November 2013
30 Oct 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
30 Oct 2013 AP01 Appointment of Mr Christopher Johann Armitage as a director
30 Oct 2013 TM01 Termination of appointment of Katja Sievers as a director
30 Oct 2013 AD01 Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW United Kingdom on 30 October 2013
28 Oct 2013 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014
24 Oct 2013 NEWINC Incorporation