- Company Overview for LIFESTYLERS CARD LTD (11870376)
- Filing history for LIFESTYLERS CARD LTD (11870376)
- People for LIFESTYLERS CARD LTD (11870376)
- More for LIFESTYLERS CARD LTD (11870376)
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) |
---|---|---|---|
27 Nov 2024 | RP05 | Registered office address changed to PO Box 4385, 11870376 - Companies House Default Address, Cardiff, CF14 8LH on 27 November 2024 | |
13 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022 | |
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2022 | TM01 | Termination of appointment of Fei Xing as a director on 18 March 2022 | |
20 Mar 2022 | AP01 | Appointment of Mr Fei Xing as a director on 18 March 2022 | |
12 Oct 2021 | AP01 | Appointment of Mr Ludwig Vincent Samwel as a director on 12 October 2021 | |
12 Oct 2021 | TM01 | Termination of appointment of Jamie Armani-Garduque-Gregorio as a director on 12 October 2021 | |
05 Oct 2021 | AD01 | Registered office address changed from Kemp House City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 5 October 2021 | |
05 Oct 2021 | AD01 | Registered office address changed from Level 5 Berkeley Square House Berkeley Square London W1J 6BY England to Kemp House City Road London EC1V 2NX on 5 October 2021 | |
29 Sep 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
22 Mar 2021 | TM01 | Termination of appointment of Ludwig Samwel as a director on 19 March 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
07 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
29 Jan 2021 | AP01 | Appointment of Jamie Armani-Garduque-Gregorio as a director on 28 January 2021 | |
01 Oct 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
01 Oct 2020 | CH01 | Director's details changed for Mr Ludwig Samwel on 1 October 2020 | |
01 Oct 2020 | PSC04 | Change of details for Mr Ludwig Samwel as a person with significant control on 1 October 2020 | |
01 Oct 2020 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Level 5 Berkeley Square House Berkeley Square London W1J 6BY on 1 October 2020 | |
08 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-08
|