- Company Overview for THE LIFETIME SIPP 20046 LTD (06278192)
- Filing history for THE LIFETIME SIPP 20046 LTD (06278192)
- People for THE LIFETIME SIPP 20046 LTD (06278192)
- More for THE LIFETIME SIPP 20046 LTD (06278192)
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 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jul 2016 | DS01 | Application to strike the company off the register | |
01 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
01 Jul 2015 | CH04 | Secretary's details changed for Hpa Sas Secretary Limited on 1 July 2014 | |
01 Jul 2015 | CH02 | Director's details changed for Hpa Sas Director Limited on 1 July 2014 | |
01 Jul 2015 | AD01 | Registered office address changed from 160 Ermin Street Swindon SN3 4NE to Vicarage Court 160 Ermin Street Swindon SN3 4NE on 1 July 2015 | |
01 Jul 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
30 Jun 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
30 Jun 2014 | CH04 | Secretary's details changed for Hpa Sas Secretary Limited on 30 June 2014 | |
30 Jun 2014 | CH02 | Director's details changed for Hpa Sas Director Limited on 30 June 2014 | |
20 Jun 2014 | AD01 | Registered office address changed from Blandford House 77 Shrivenham Hundred Majors Road Watchfield Swindon Wilts SN6 8TY on 20 June 2014 | |
02 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
01 Jul 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
01 Jul 2013 | CH02 | Director's details changed for Hpa Sas Director Limited on 30 June 2013 | |
01 Jul 2013 | CH04 | Secretary's details changed for Hpa Sas Secretary Limited on 30 June 2013 | |
29 Jan 2013 | AD01 | Registered office address changed from C/O Hartley Sas Ltd, Po Box 1198 Broad Quay House, Prince Street Bristol BS99 2QZ on 29 January 2013 | |
26 Jul 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
21 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
17 Aug 2011 | AR01 | Annual return made up to 13 June 2011 with full list of shareholders | |
30 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
21 Jun 2010 | AR01 | Annual return made up to 13 June 2010 with full list of shareholders | |
18 Mar 2010 | AA | Accounts for a dormant company made up to 30 June 2009 |