Advanced company searchLink opens in new window

SCORE4LIFE LIMITED

Company number 08974152

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)
21 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2020 AA Accounts for a dormant company made up to 30 April 2019
09 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
24 Jul 2018 AA Accounts for a dormant company made up to 30 April 2018
10 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
08 Sep 2017 AA Accounts for a dormant company made up to 30 April 2017
04 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
21 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
06 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • USD 300,000
07 Mar 2016 CH01 Director's details changed for Mr Lars Christian Beitnes on 24 June 2015
07 Mar 2016 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015
07 Mar 2016 AD01 Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET England to Advice Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 7 March 2016
07 Dec 2015 CH01 Director's details changed for Mr Lars Christian Beitnes on 24 June 2015
07 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
07 Dec 2015 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015
07 Dec 2015 AD01 Registered office address changed from Westminster City Hall 8th Floor 64 Victoria Street London SW1E 6QP to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 7 December 2015
10 Jun 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • USD 300,000
18 Nov 2014 AD01 Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH United Kingdom to Westminster City Hall 8Th Floor 64 Victoria Street London SW1E 6QP on 18 November 2014
02 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-02
  • USD 300,000
  • MODEL ARTICLES ‐ Model articles adopted