- Company Overview for LIFETIME ASSET PROTECTION LIMITED (SC350199)
- Filing history for LIFETIME ASSET PROTECTION LIMITED (SC350199)
- People for LIFETIME ASSET PROTECTION LIMITED (SC350199)
- More for LIFETIME ASSET PROTECTION LIMITED (SC350199)
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) |
---|---|---|---|
02 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2016 | DS01 | Application to strike the company off the register | |
03 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
16 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
21 Nov 2014 | AD01 | Registered office address changed from Unit 2, Parkway Court 291 Springhill Parkway Glasgow Business Park Glasgow G69 6GA to 1St Floor 207 Bath Street Glasgow G2 4HZ on 21 November 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
06 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
24 Jul 2012 | CERTNM |
Company name changed home insure LIMITED\certificate issued on 24/07/12
|
|
18 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
09 Nov 2011 | TM01 | Termination of appointment of Gail Robinson as a director | |
24 Oct 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
30 Sep 2011 | CH01 | Director's details changed for Ms Gail Esther Robinson on 5 August 2011 | |
02 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
22 Oct 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
25 Feb 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
10 Nov 2009 | CH03 | Secretary's details changed for Mr Donald Scott Kennedy on 1 October 2009 | |
10 Nov 2009 | AR01 | Annual return made up to 21 October 2009 with full list of shareholders | |
10 Nov 2009 | CH01 | Director's details changed for Mr Donald Scott Kennedy on 1 October 2009 | |
28 Nov 2008 | 225 | Accounting reference date shortened from 31/10/2009 to 31/07/2009 | |
21 Oct 2008 | NEWINC | Incorporation |