Advanced company searchLink opens in new window

LIFEWATCH UK LIMITED

Company number 03808842

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)
25 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Struck off register 14/06/2018
27 Jun 2018 DS01 Application to strike the company off the register
14 Jun 2018 AD01 Registered office address changed from 22 Upper Wimpole Street London W1G 6NB to 5 C/O Taylor Wessing Llp New Street Square London EC4A 3TW on 14 June 2018
06 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
01 Jun 2018 TM01 Termination of appointment of Andrew Peter Moore as a director on 2 February 2018
01 Jun 2018 TM02 Termination of appointment of Patricia Parker as a secretary on 2 February 2018
01 Jun 2018 AP01 Appointment of Mr Joseph H. Capper as a director on 2 February 2018
01 Jun 2018 AP01 Appointment of Mr Peter Ferola as a director on 2 February 2018
25 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
27 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Sep 2016 CS01 Confirmation statement made on 16 July 2016 with updates
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 384,277
12 Apr 2015 TM01 Termination of appointment of Yacov Geva as a director on 21 January 2015
21 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2015 AA Total exemption small company accounts made up to 31 December 2013
21 Jan 2015 AP01 Appointment of Mr Andrew Peter Moore as a director on 14 January 2015
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 384,277
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Sep 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02