- Company Overview for HERE 4 LIFE LIMITED (11366720)
- Filing history for HERE 4 LIFE LIMITED (11366720)
- People for HERE 4 LIFE LIMITED (11366720)
- Insolvency for HERE 4 LIFE LIMITED (11366720)
- More for HERE 4 LIFE LIMITED (11366720)
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) |
---|---|---|---|
01 Oct 2024 | AD01 | Registered office address changed from Suite C Sovereign House Bramhall Cheshire SK7 1AW to Suite C Victoria House Bramhall Cheshire SK7 2BE on 1 October 2024 | |
03 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 2 March 2024 | |
05 Feb 2024 | AD01 | Registered office address changed from Suite 1a Sovereign House Bramhall Cheshire SK7 1AW to Suite C Sovereign House Bramhall Cheshire SK7 1AW on 5 February 2024 | |
06 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 2 March 2023 | |
18 Oct 2022 | AD01 | Registered office address changed from Suite 211 3 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ to Suite 1a Sovereign House Bramhall Cheshire SK7 1AW on 18 October 2022 | |
14 Mar 2022 | AD01 | Registered office address changed from 23 Wigan Road Ashton-in-Makerfield Wigan Greater Manchester WN4 9AR United Kingdom to Suite 211 3 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 14 March 2022 | |
14 Mar 2022 | LIQ02 | Statement of affairs | |
14 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
14 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2021 | AP01 | Appointment of Mrs Sonia Clarke as a director on 24 March 2021 | |
25 Mar 2021 | AP01 | Appointment of Mrs Angela Sheedy as a director on 24 March 2021 | |
25 Mar 2021 | TM01 | Termination of appointment of Kylie Suzanne Sheedy as a director on 23 March 2021 | |
25 Mar 2021 | TM01 | Termination of appointment of Scott Sheedy as a director on 23 March 2021 | |
19 Mar 2021 | AD01 | Registered office address changed from 17 Beecham Court Wigan Greater Manchester WN3 6PR England to 23 Wigan Road Ashton-in-Makerfield Wigan Greater Manchester WN4 9AR on 19 March 2021 | |
26 Feb 2021 | AA01 | Previous accounting period extended from 28 February 2020 to 31 August 2020 | |
27 Aug 2020 | AD01 | Registered office address changed from Second Floor 1 Smithy Court Wigan WN3 6PS England to 17 Beecham Court Wigan Greater Manchester WN3 6PR on 27 August 2020 | |
08 Jun 2020 | AP01 | Appointment of Mr Grant Sheedy as a director on 4 June 2020 | |
04 Jun 2020 | TM01 | Termination of appointment of Jamie Laird Hubbard as a director on 4 June 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with updates | |
07 Feb 2020 | TM01 | Termination of appointment of David Thomas Sankey as a director on 6 February 2020 | |
28 Jan 2020 | AP01 | Appointment of Mr Scott Sheedy as a director on 28 January 2020 | |
14 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 14 January 2020
|
|
14 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 14 January 2020
|