- Company Overview for LIFECYCLE TECHNOLOGY SERVICES LIMITED (11622175)
- Filing history for LIFECYCLE TECHNOLOGY SERVICES LIMITED (11622175)
- People for LIFECYCLE TECHNOLOGY SERVICES LIMITED (11622175)
- More for LIFECYCLE TECHNOLOGY SERVICES LIMITED (11622175)
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 | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
08 Oct 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 31 December 2019 | |
11 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2020 | CS01 | Confirmation statement made on 14 October 2019 with updates | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2019 | PSC05 | Change of details for Lifecycle Technology Services Holdings Limited as a person with significant control on 28 January 2019 | |
28 Jan 2019 | AD01 | Registered office address changed from C/O Langtons, 11th Floor 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 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 | TM01 | Termination of appointment of Andrew John Mcpayne as a director on 25 January 2019 | |
28 Jan 2019 | TM01 | Termination of appointment of Richard Herbert Troth 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 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 21 January 2019
|
|
31 Oct 2018 | AP01 | Appointment of Mr Andrew John Mcpayne as a director on 30 October 2018 | |
31 Oct 2018 | AP01 | Appointment of Mr Richard Herbert Troth as a director on 30 October 2018 | |
15 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-15
|