- Company Overview for LYFE TECHNOLOGIES LTD (13453706)
- Filing history for LYFE TECHNOLOGIES LTD (13453706)
- People for LYFE TECHNOLOGIES LTD (13453706)
- More for LYFE TECHNOLOGIES LTD (13453706)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 May 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Mar 2023 | DS01 | Application to strike the company off the register | |
10 Feb 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
29 Nov 2022 | CH01 | Director's details changed for Mr Daniel Palsager on 29 November 2022 | |
29 Nov 2022 | PSC04 | Change of details for Mr Daniel Palsager as a person with significant control on 29 November 2022 | |
29 Nov 2022 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to First Floor 180 Tarring Road Worthing West Sussex BN11 4HG on 29 November 2022 | |
01 Sep 2022 | CH01 | Director's details changed for Mr Daniel Palsager on 31 August 2022 | |
01 Sep 2022 | AD01 | Registered office address changed from First Floor 50 Goldstone Villas Hove East Sussex BN3 3RS England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 1 September 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with updates | |
13 Jan 2022 | AP04 | Appointment of 1St Secretaries Limited as a secretary on 13 January 2022 | |
18 Dec 2021 | AD01 | Registered office address changed from 2 Eaton Gate London SW1W 9BJ England to First Floor 50 Goldstone Villas Hove East Sussex BN3 3RS on 18 December 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with updates | |
11 Nov 2021 | PSC07 | Cessation of Adnan Ali Khan as a person with significant control on 4 November 2021 | |
11 Nov 2021 | PSC04 | Change of details for Mr Daniel Palsager as a person with significant control on 4 November 2021 | |
09 Nov 2021 | TM01 | Termination of appointment of Adnan Ali Khan as a director on 7 November 2021 | |
09 Nov 2021 | AD01 | Registered office address changed from 1st Floor 50 Goldstone Villas Hove East Sussex BN3 3RS England to 2 Eaton Gate London SW1W 9BJ on 9 November 2021 | |
01 Nov 2021 | AD01 | Registered office address changed from Unit 10 Pine Close Avis Way Newhaven BN9 0DH England to 1st Floor 50 Goldstone Villas Hove East Sussex BN3 3RS on 1 November 2021 | |
14 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-14
|