Advanced company searchLink opens in new window

INTERNATIONAL LIFE LEISURE LIMITED

Company number 02074477

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2021 TM01 Termination of appointment of Chris Kent as a director on 9 February 2021
10 Feb 2021 AP01 Appointment of Mr Chris Kent as a director on 9 February 2021
29 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2020 DS01 Application to strike the company off the register
15 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
13 Mar 2020 TM01 Termination of appointment of Andrew Clarke as a director on 4 March 2020
13 Mar 2020 AP01 Appointment of Mr Paul Joseph Mulcahy as a director on 4 March 2020
18 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-17
13 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
10 Oct 2019 AA Accounts for a small company made up to 31 December 2018
24 Jul 2019 TM01 Termination of appointment of Andrew Liggins as a director on 11 July 2019
23 Jul 2019 AP01 Appointment of Mr Andrew Clarke as a director on 10 July 2019
13 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
06 Oct 2018 AA Accounts for a small company made up to 31 December 2017
19 Jul 2018 AD04 Register(s) moved to registered office address Haylock House Kettering Parkway Kettering Venture Park Kettering Northamptonshire NN15 6EY
25 May 2018 AD01 Registered office address changed from Spring Mill Earby Barnoldswick Lancashire BB94 0AA to Haylock House Kettering Parkway Kettering Venture Park Kettering Northamptonshire NN15 6EY on 25 May 2018
23 Apr 2018 TM02 Termination of appointment of Henry Francis John Bankes as a secretary on 23 April 2018
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
04 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-01
04 Jan 2018 CONNOT Change of name notice
09 Oct 2017 AA Full accounts made up to 31 December 2016
31 Aug 2017 AD03 Register(s) moved to registered inspection location The Triangle 5 - 17 Hammersmith Grove Hammersmith London W6 0LG
31 Aug 2017 AD02 Register inspection address has been changed to The Triangle 5 - 17 Hammersmith Grove Hammersmith London W6 0LG
21 Mar 2017 TM01 Termination of appointment of Sean Joseph Lowe as a director on 21 March 2017