- Company Overview for LIFECYCLE OILS LTD (11374746)
- Filing history for LIFECYCLE OILS LTD (11374746)
- People for LIFECYCLE OILS LTD (11374746)
- Charges for LIFECYCLE OILS LTD (11374746)
- More for LIFECYCLE OILS LTD (11374746)
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) |
---|---|---|---|
05 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
27 Jan 2020 | AD01 | Registered office address changed from , Lifecylce Oils Ltd Woodwards Road, Walsall, West Midlands, WS2 9SL, United Kingdom to Lifecycle Oils Ltd Woodwards Road Walsall West Midlands WS2 9SL on 27 January 2020 | |
27 Jan 2020 | AD01 | Registered office address changed from , C/O Slimline Woodwards Road, Walsall, West Midlands, WS2 9SL, United Kingdom to Lifecycle Oils Ltd Woodwards Road Walsall West Midlands WS2 9SL on 27 January 2020 | |
07 Jan 2020 | AD01 | Registered office address changed from , Brook House Cowley Mill Road, Cowley, Uxbridge, Middlesex, UB8 2FX, United Kingdom to Lifecycle Oils Ltd Woodwards Road Walsall West Midlands WS2 9SL on 7 January 2020 | |
04 Jun 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
29 May 2019 | SH01 |
Statement of capital following an allotment of shares on 29 May 2019
|
|
29 May 2019 | PSC07 | Cessation of Michael Robert Broadhurst as a person with significant control on 29 May 2019 | |
29 May 2019 | PSC01 | Notification of Sundeep Thind as a person with significant control on 29 May 2019 | |
29 May 2019 | AP01 | Appointment of Mr Sundeep Thind as a director on 29 May 2019 | |
29 May 2019 | AP01 | Appointment of Mr Michael Jason Redford as a director on 29 May 2019 | |
22 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-22
|