- Company Overview for LIFECYCLE TECHNOLOGY SERVICES HOLDINGS LIMITED (11619164)
- Filing history for LIFECYCLE TECHNOLOGY SERVICES HOLDINGS LIMITED (11619164)
- People for LIFECYCLE TECHNOLOGY SERVICES HOLDINGS LIMITED (11619164)
- More for LIFECYCLE TECHNOLOGY SERVICES HOLDINGS LIMITED (11619164)
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 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2021 | DS01 | Application to strike the company off the register | |
09 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
11 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2020 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2019 | PSC02 | Notification of Enstoa (Uk) Ltd as a person with significant control on 25 January 2019 | |
07 Feb 2019 | PSC07 | Cessation of Richard Herbert Troth as a person with significant control on 25 January 2019 | |
07 Feb 2019 | PSC07 | Cessation of Jason Matthews as a person with significant control on 25 January 2019 | |
28 Jan 2019 | AD01 | Registered office address changed from The Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ United Kingdom to 8th Floor Hyde House the Hyde London NW9 6LA on 28 January 2019 | |
28 Jan 2019 | TM01 | Termination of appointment of Richard Herbert Troth as a director on 25 January 2019 | |
28 Jan 2019 | TM01 | Termination of appointment of Andrew John Mcpayne as a director on 25 January 2019 | |
28 Jan 2019 | TM01 | Termination of appointment of Jason Matthews as a director on 25 January 2019 | |
28 Jan 2019 | AP01 | Appointment of Mr Arnaud Bernard Emmanuel Giret as a director on 25 January 2019 | |
28 Jan 2019 | AP01 | Appointment of Mr Jordan Michael Cram as a director on 25 January 2019 | |
25 Jan 2019 | SH10 | Particulars of variation of rights attached to shares | |
25 Jan 2019 | SH08 | Change of share class name or designation | |
25 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2019 | PSC04 | Change of details for Mr Jason Matthews as a person with significant control on 11 December 2018 | |
24 Jan 2019 | SH20 | Statement by Directors |