- Company Overview for LIFEPAD SOLUTIONS LIMITED (10098113)
- Filing history for LIFEPAD SOLUTIONS LIMITED (10098113)
- People for LIFEPAD SOLUTIONS LIMITED (10098113)
- More for LIFEPAD SOLUTIONS LIMITED (10098113)
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 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 May 2019 | RP05 | Registered office address changed to PO Box 4385, 10098113: Companies House Default Address, Cardiff, CF14 8LH on 31 May 2019 | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2019 | TM01 | Termination of appointment of Robert George Hulme as a director on 6 March 2019 | |
06 Mar 2019 | AD01 | Registered office address changed from , 67 Chelmsford Road, Stockport, Ches, SK3 9LS to 4 Swiss Hill Alderley Edge Cheshire SK9 7DP on 6 March 2019 | |
18 Feb 2019 | AD01 | Registered office address changed from , 1 the Pinfold Middleton-by-Youlgrave, Bakewell, DE45 1LS, United Kingdom to 4 Swiss Hill Alderley Edge Cheshire SK9 7DP on 18 February 2019 | |
04 Sep 2018 | PSC07 | Cessation of Kevin Dryburgh as a person with significant control on 27 March 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
28 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2018 | AA | Micro company accounts made up to 30 April 2017 | |
10 Apr 2018 | AP01 | Appointment of Robert George Hulme as a director on 1 April 2018 | |
09 Apr 2018 | TM01 | Termination of appointment of Kevin Dryburgh as a director on 7 April 2018 | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2018 | TM01 | Termination of appointment of John William Brindley as a director on 22 January 2018 | |
27 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of Kevin Dryburgh as a person with significant control on 27 June 2017 | |
27 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
09 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
23 May 2016 | AP01 | Appointment of Mr Kevin Dryburgh as a director on 20 May 2016 | |
01 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-01
|