- Company Overview for LIFESTYLE4HOMES LIMITED (07320091)
- Filing history for LIFESTYLE4HOMES LIMITED (07320091)
- People for LIFESTYLE4HOMES LIMITED (07320091)
- More for LIFESTYLE4HOMES LIMITED (07320091)
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) |
---|---|---|---|
30 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2011 | AR01 |
Annual return made up to 20 July 2011 with full list of shareholders
Statement of capital on 2011-08-16
|
|
16 Aug 2011 | CH01 | Director's details changed for Andrew William Curley on 4 June 2011 | |
22 Jul 2011 | TM01 | Termination of appointment of Yvonne Jacques as a director | |
02 Jun 2011 | AD01 | Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 2 June 2011 | |
25 Aug 2010 | AA01 | Current accounting period extended from 31 July 2011 to 31 December 2011 | |
20 Jul 2010 | NEWINC | Incorporation |