- Company Overview for UK LIFEWORKS LIMITED (10018109)
- Filing history for UK LIFEWORKS LIMITED (10018109)
- People for UK LIFEWORKS LIMITED (10018109)
- More for UK LIFEWORKS LIMITED (10018109)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2017 | DS01 | Application to strike the company off the register | |
03 Oct 2017 | SH20 | Statement by Directors | |
03 Oct 2017 | SH19 |
Statement of capital on 3 October 2017
|
|
03 Oct 2017 | CAP-SS | Solvency Statement dated 29/09/17 | |
03 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
17 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
06 Apr 2017 | CH03 | Secretary's details changed for Mr Scott Allan Kitching on 24 March 2017 | |
06 Apr 2017 | CH01 | Director's details changed for Mr Scott Allan Kitching on 24 February 2017 | |
06 Apr 2017 | CH01 | Director's details changed for Mr Nicholas David Cucci on 24 March 2017 | |
06 Apr 2017 | CH01 | Director's details changed for Mr Timothy Gerard Farley on 24 March 2017 | |
06 Apr 2017 | AD01 | Registered office address changed from 100 Longwater Avenue Greenpark Reading RG2 6GP United Kingdom to The Glassmill 1 Battersea Bridge Road London SW11 3BZ on 6 April 2017 | |
17 Oct 2016 | TM01 | Termination of appointment of Lois Marie Martin as a director on 30 September 2016 | |
16 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 24 February 2016
|
|
22 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-22
|