- Company Overview for LIFE LINKS LIMITED (03013345)
- Filing history for LIFE LINKS LIMITED (03013345)
- People for LIFE LINKS LIMITED (03013345)
- Charges for LIFE LINKS LIMITED (03013345)
- More for LIFE LINKS LIMITED (03013345)
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) |
---|---|---|---|
12 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Sep 2015 | DS01 | Application to strike the company off the register | |
13 Jan 2015 | AP01 | Appointment of Mr Philip Andre Sealey as a director on 9 January 2015 | |
13 Jan 2015 | TM01 | Termination of appointment of Kevin Wei Roberts as a director on 9 January 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
23 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
17 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
25 Sep 2013 | AD01 | Registered office address changed from Garrick House 2 Queen Street Lichfield Staffordshire WD13 6QD on 25 September 2013 | |
19 Aug 2013 | AP01 | Appointment of Mr Kevin Wei Roberts as a director on 6 August 2013 | |
19 Aug 2013 | TM01 | Termination of appointment of Bruce Mckendrick as a director on 6 August 2013 | |
04 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
22 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
21 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
03 May 2012 | AP01 | Appointment of Bruce Mckendrick as a director on 20 April 2012 | |
03 May 2012 | AP01 | Appointment of Andrew Winning as a director on 20 April 2012 | |
03 May 2012 | AP03 | Appointment of Philip Sealey as a secretary on 20 April 2012 | |
03 May 2012 | TM02 | Termination of appointment of Christina Bailey as a secretary on 20 April 2012 | |
03 May 2012 | TM01 | Termination of appointment of Kit Doleman as a director on 20 April 2012 | |
03 May 2012 | TM01 | Termination of appointment of Katherine Frances Ford as a director on 20 April 2012 | |
03 May 2012 | TM01 | Termination of appointment of Roland Robert Joseph Perry as a director on 20 April 2012 | |
03 May 2012 | AD01 | Registered office address changed from Carriage Court 25 Circus Mews Bath BA1 2PW on 3 May 2012 | |
28 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 |