Advanced company searchLink opens in new window

RE LIFE LIMITED

Company number 03087584

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)
26 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2014 4.71 Return of final meeting in a members' voluntary winding up
22 Aug 2014 AD01 Registered office address changed from Windsor House Ironmasters Way Town Centre Telford Shropshire TF3 4NB to 30 Finsbury Square London EC2P 2YU on 22 August 2014
22 Aug 2014 AD02 Register inspection address has been changed to Windsor House Telford Centre Telford TF3 4NB
21 Aug 2014 4.70 Declaration of solvency
21 Aug 2014 600 Appointment of a voluntary liquidator
21 Aug 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
01 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 15,000,000
31 Jul 2014 AA Full accounts made up to 31 December 2013
12 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
22 Jul 2013 AA Full accounts made up to 31 December 2012
16 Jul 2013 CERTNM Company name changed reassure life LIMITED\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-07-15
16 Jul 2013 CONNOT Change of name notice
02 Jul 2013 CC04 Statement of company's objects
02 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth to allot & duty to avoid conflict of interest 24/06/2013
04 Oct 2012 TM01 Termination of appointment of Roger Craine as a director on 4 October 2012
04 Oct 2012 AP01 Appointment of Mr Michael Charles Woodcock as a director on 4 October 2012
01 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
28 Jun 2012 AA Full accounts made up to 31 December 2011
05 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
16 Jun 2011 AA Full accounts made up to 31 December 2010
25 Jan 2011 CERTNM Company name changed xsma LIMITED\certificate issued on 25/01/11
  • RES15 ‐ Change company name resolution on 2011-01-20
25 Jan 2011 CONNOT Change of name notice
11 Jan 2011 AD01 Registered office address changed from 30 st Mary Axe London EC3A 8EP on 11 January 2011
10 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders