- Company Overview for LIFERANCE HEALTHCARE CO., LTD (11534079)
- Filing history for LIFERANCE HEALTHCARE CO., LTD (11534079)
- People for LIFERANCE HEALTHCARE CO., LTD (11534079)
- More for LIFERANCE HEALTHCARE CO., LTD (11534079)
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) |
---|---|---|---|
26 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2023 | TM02 | Termination of appointment of Sss Uk Secretary Co., Ltd as a secretary on 23 August 2023 | |
01 Feb 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
17 Jan 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Dec 2022 | DS01 | Application to strike the company off the register | |
26 Aug 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
26 Aug 2022 | CH04 | Secretary's details changed for Sss Uk Secretary Co., Ltd on 26 August 2022 | |
04 Jan 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
15 Jul 2021 | AD01 | Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 15 July 2021 | |
29 Dec 2020 | AA | Accounts for a dormant company made up to 31 August 2020 | |
05 Aug 2020 | AP04 | Appointment of Sss Uk Secretary Co., Ltd as a secretary on 5 August 2020 | |
05 Aug 2020 | TM02 | Termination of appointment of Uk Jiecheng Business Limited as a secretary on 5 August 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 25 July 2020 with updates | |
28 Nov 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
25 Jul 2019 | AP04 | Appointment of Uk Jiecheng Business Limited as a secretary on 23 July 2019 | |
25 Jul 2019 | AD01 | Registered office address changed from 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 25 July 2019 | |
23 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-23
|