- Company Overview for M R LIFE LIMITED (10174400)
- Filing history for M R LIFE LIMITED (10174400)
- People for M R LIFE LIMITED (10174400)
- More for M R LIFE LIMITED (10174400)
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) |
---|---|---|---|
15 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
24 Apr 2018 | PSC04 | Change of details for Mr Matthew Roberts as a person with significant control on 19 April 2018 | |
24 Apr 2018 | CH01 | Director's details changed for Mr Matthew Roberts on 19 April 2018 | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Sep 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 | |
19 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
16 Aug 2017 | AD01 | Registered office address changed from C/O Iaf Capital Limited 43 - 44 New Bond Street London W1S 2SA United Kingdom to 3rd Floor 24 Old Bond Street London W1S 4AP on 16 August 2017 | |
16 Aug 2017 | PSC04 | Change of details for Mr Matthew Roberts as a person with significant control on 16 September 2016 | |
16 Aug 2017 | PSC01 | Notification of Jonathan Paul Roberts as a person with significant control on 16 September 2016 | |
16 Aug 2017 | PSC01 | Notification of Matthew Roberts as a person with significant control on 4 August 2016 | |
16 Aug 2017 | PSC07 | Cessation of Daniel James Dwyer as a person with significant control on 4 August 2016 | |
16 Aug 2017 | PSC01 | Notification of Daniel James Dwyer as a person with significant control on 11 May 2016 | |
15 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 25 November 2016
|
|
04 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 16 September 2016
|
|
04 Dec 2016 | SH02 | Sub-division of shares on 16 September 2016 | |
29 Aug 2016 | AD01 | Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom to C/O Iaf Capital Limited 43 - 44 New Bond Street London W1S 2SA on 29 August 2016 | |
09 Aug 2016 | AP01 | Appointment of Mr Jonathan Paul Roberts as a director on 4 August 2016 | |
09 Aug 2016 | AP01 | Appointment of Mr Matthew Roberts as a director on 4 August 2016 | |
09 Aug 2016 | TM01 | Termination of appointment of Daniel James Dwyer as a director on 4 August 2016 | |
04 Aug 2016 | RESOLUTIONS |
Resolutions
|