- Company Overview for THE DURLEY LIFETIME SIPP LIMITED (07023484)
- Filing history for THE DURLEY LIFETIME SIPP LIMITED (07023484)
- People for THE DURLEY LIFETIME SIPP LIMITED (07023484)
- Charges for THE DURLEY LIFETIME SIPP LIMITED (07023484)
- More for THE DURLEY LIFETIME SIPP LIMITED (07023484)
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) |
---|---|---|---|
15 Jan 2018 | AD01 | Registered office address changed from 160 Ermin Street Swindon SN3 4NE to 26 Grosvenor Street London W1K 4QW on 15 January 2018 | |
05 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
02 Oct 2017 | AA | Accounts for a dormant company made up to 30 September 2017 | |
30 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
06 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
06 Oct 2015 | CH04 | Secretary's details changed for Hpa Sas Secretary Limited on 1 July 2014 | |
06 Oct 2015 | CH02 | Director's details changed for Hpa Sas Director Limited on 1 July 2014 | |
06 Oct 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
30 Sep 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
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 | |
08 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
07 Oct 2013 | AA | Accounts for a dormant company made up to 30 September 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 | |
01 Oct 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
01 Oct 2012 | CH02 | Director's details changed for Hpa Sas Director Limited on 18 September 2012 | |
01 Oct 2012 | CH04 | Secretary's details changed for Hpa Sas Secretary Limited on 18 September 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 18 September 2011 | |
03 Jul 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
29 Jun 2012 | RT01 | Administrative restoration application | |
01 May 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off |