- Company Overview for LIFE PROPERTY EASTBOURNE LIMITED (08890191)
- Filing history for LIFE PROPERTY EASTBOURNE LIMITED (08890191)
- People for LIFE PROPERTY EASTBOURNE LIMITED (08890191)
- More for LIFE PROPERTY EASTBOURNE LIMITED (08890191)
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) |
---|---|---|---|
21 Jun 2017 | AA | Accounts for a dormant company made up to 29 February 2016 | |
21 Jun 2017 | AA | Accounts for a dormant company made up to 28 February 2015 | |
21 Jun 2017 | RT01 | Administrative restoration application | |
22 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2014 | CH01 | Director's details changed for Mrs Jane Irene Berry on 12 November 2014 | |
15 Dec 2014 | CH01 | Director's details changed for Mr Simon James Berry on 12 November 2014 | |
24 Apr 2014 | TM01 | Termination of appointment of Barbara Kahan as a director | |
14 Apr 2014 | TM01 | Termination of appointment of Barbara Kahan as a director | |
14 Apr 2014 | AD01 | Registered office address changed from , Gable House 239 Regents Park Road, London, N3 3LF, United Kingdom on 14 April 2014 | |
11 Apr 2014 | AD01 | Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom on 11 April 2014 | |
11 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 12 February 2014
|
|
11 Apr 2014 | AP01 | Appointment of Mrs Jane Irene Berry as a director | |
11 Apr 2014 | AP01 | Appointment of Mr Simon James Berry as a director | |
12 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-12
|