- Company Overview for AFFLUENT LIFESTYLE LIMITED (08112269)
- Filing history for AFFLUENT LIFESTYLE LIMITED (08112269)
- People for AFFLUENT LIFESTYLE LIMITED (08112269)
- Insolvency for AFFLUENT LIFESTYLE LIMITED (08112269)
- More for AFFLUENT LIFESTYLE LIMITED (08112269)
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) |
---|---|---|---|
10 Oct 2018 | COCOMP | Order of court to wind up | |
17 Aug 2018 | AD01 | Registered office address changed from 1 Knightsbridge Green London SW1X 7NW England to 50 Sloane Avenue London SW3 3DD on 17 August 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
28 Oct 2017 | AD01 | Registered office address changed from 64 Knightsbridge London SW1X 7JF England to 1 Knightsbridge Green London SW1X 7NW on 28 October 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
01 Jun 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
09 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2016 | AD01 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England to 64 Knightsbridge London SW1X 7JF on 10 October 2016 | |
10 Oct 2016 | TM02 | Termination of appointment of Claire Milligan as a secretary on 30 September 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
05 Jul 2016 | CH01 | Director's details changed for Mr Abdul Ahmed Ibraheem on 4 April 2016 | |
11 Mar 2016 | AD01 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to 1386 London Road Leigh on Sea Essex SS9 2UJ on 11 March 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
18 Sep 2015 | CH01 | Director's details changed for Mr Ahmed Ibraheem on 8 September 2015 | |
18 Sep 2015 | CH03 | Secretary's details changed for Ms Claire Milligan on 10 July 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
12 May 2015 | AP03 | Appointment of Ms Claire Milligan as a secretary on 12 May 2015 | |
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
08 Jan 2015 | AD01 | Registered office address changed from Green Park House 15 Stratton Street Mayfair London W1J 8LQ to 1386 London Road Leigh on Sea Essex SS9 2UJ on 8 January 2015 | |
09 Oct 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
22 Apr 2014 | AA01 | Current accounting period shortened from 30 June 2014 to 31 May 2014 | |
07 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
07 Feb 2014 | TM01 | Termination of appointment of Michael Osiffeso as a director |