Advanced company searchLink opens in new window

M R LIFE LIMITED

Company number 10174400

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divide shares 16/09/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 25 November 2016
  • GBP 120
04 Dec 2016 SH01 Statement of capital following an allotment of shares on 16 September 2016
  • GBP 96
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-02