- Company Overview for LIFE LOUNGE LIMITED (07335250)
- Filing history for LIFE LOUNGE LIMITED (07335250)
- People for LIFE LOUNGE LIMITED (07335250)
- More for LIFE LOUNGE LIMITED (07335250)
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) |
---|---|---|---|
16 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Feb 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2020 | AA01 | Previous accounting period extended from 31 August 2019 to 30 September 2019 | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2019 | AD01 | Registered office address changed from 2 Pourbaix House Birmingham Road Lichfield WS13 6PP England to 24 24 Nuneaton Road Bulkington Bedworth CV12 9QW on 21 May 2019 | |
17 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2018 | CS01 | Confirmation statement made on 4 August 2018 with no updates | |
15 Nov 2018 | CH01 | Director's details changed for Miss Helen Marie Barklam on 1 September 2018 | |
23 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
13 Oct 2017 | AA | Micro company accounts made up to 31 August 2016 | |
22 Sep 2017 | AD01 | Registered office address changed from 39 Chadswell Heights Lichfield WS13 6BH England to 2 Pourbaix House Birmingham Road Lichfield WS13 6PP on 22 September 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 4 August 2017 with updates | |
19 Sep 2017 | PSC01 | Notification of Helen Marie Barklam as a person with significant control on 6 April 2016 | |
16 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2016 | AD01 | Registered office address changed from 23 Bluebell Lane Great Wyrley Walsall West Midlands WS6 6HG to 39 Chadswell Heights Lichfield WS13 6BH on 7 December 2016 | |
07 Dec 2016 | CH01 | Director's details changed for Miss Helen Marie Barklam on 7 December 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
02 Feb 2016 | CH01 | Director's details changed for Ms Helen Marie Barklam on 2 February 2016 | |
02 Feb 2016 | AD01 | Registered office address changed from 23 Bluebell Lane Walsall WS6 6HG to 23 Bluebell Lane Grea Wyrley Walsall Lancashire WS6 6HG on 2 February 2016 | |
23 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued |