- Company Overview for LIFE CHANGES (TRUSTEE) LIMITED (SC440964)
- Filing history for LIFE CHANGES (TRUSTEE) LIMITED (SC440964)
- People for LIFE CHANGES (TRUSTEE) LIMITED (SC440964)
- More for LIFE CHANGES (TRUSTEE) LIMITED (SC440964)
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) |
---|---|---|---|
11 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Feb 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
24 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2023 | DS01 | Application to strike the company off the register | |
18 Oct 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
13 Dec 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
21 Dec 2020 | AD01 | Registered office address changed from Edward House 199 Sauchiehall Street Glasgow G2 3EX United Kingdom to Caledonia House Life Changes Trust C/O Martin Aitken & Co. Ltd 89 Seaward Street Glasgow G41 1HJ on 21 December 2020 | |
26 Nov 2020 | AA | Group of companies' accounts made up to 31 March 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
11 Oct 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
04 Dec 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of Collette Gallagher as a director on 30 April 2018 | |
15 Mar 2018 | TM01 | Termination of appointment of Valerie Hughes as a director on 6 March 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
08 Nov 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
24 Oct 2017 | TM01 | Termination of appointment of Michael Connor as a director on 18 October 2017 | |
24 Oct 2017 | AP01 | Appointment of Mrs Valerie Hughes as a director on 22 September 2017 | |
24 Oct 2017 | AP01 | Appointment of Ms Alison Jean Petch as a director on 22 September 2017 | |
18 Sep 2017 | AD01 | Registered office address changed from Edward House 2nd Floor 283 West Campbell Street Glasgow G2 4TT United Kingdom to Edward House 199 Sauchiehall Street Glasgow G2 3EX on 18 September 2017 | |
13 Sep 2017 | TM01 | Termination of appointment of Eona Hunter Craig as a director on 6 September 2017 | |
21 Mar 2017 | AP01 | Appointment of Ms Collette Gallagher as a director on 17 March 2017 |