Advanced company searchLink opens in new window

CERTIFIED 2ND LIFE LTD

Company number 12227708

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2023 DS01 Application to strike the company off the register
16 Jul 2023 AA Accounts for a dormant company made up to 30 September 2022
02 Mar 2023 AD01 Registered office address changed from Unit 32 Harry Weston Road Coventry CV3 2TX England to 252 Longfellow Road Coventry CV2 5HJ on 2 March 2023
17 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2023 CS01 Confirmation statement made on 24 September 2022 with no updates
14 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2022 AA Accounts for a dormant company made up to 30 September 2021
11 Jul 2022 TM01 Termination of appointment of Harry Marston Whitcher as a director on 1 July 2022
07 Feb 2022 CERTNM Company name changed rehired LTD.\certificate issued on 07/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-04
04 Feb 2022 AP01 Appointment of Mr Harry Marston Whitcher as a director on 4 February 2022
01 Feb 2022 AD01 Registered office address changed from 4, the Barford Exchange Wellesbourne Road Warwick Warwickshire CV35 8AQ United Kingdom to Unit 32 Harry Weston Road Coventry CV3 2TX on 1 February 2022
19 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with updates
11 Oct 2021 PSC04 Change of details for Mr Andrew Bowen as a person with significant control on 19 January 2021
11 Oct 2021 PSC07 Cessation of Michael Malone as a person with significant control on 19 January 2021
07 Jul 2021 AA Micro company accounts made up to 30 September 2020
14 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2021 CS01 Confirmation statement made on 24 September 2020 with updates
12 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2020 TM01 Termination of appointment of Michael Malone as a director on 23 July 2020
25 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-25
  • GBP 100