- Company Overview for MY LIFE LIVING ASSISTANCE LTD (08518989)
- Filing history for MY LIFE LIVING ASSISTANCE LTD (08518989)
- People for MY LIFE LIVING ASSISTANCE LTD (08518989)
- More for MY LIFE LIVING ASSISTANCE LTD (08518989)
| 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) |
|---|---|---|---|
| 03 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 06 Jun 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
| 12 May 2019 | TM01 | Termination of appointment of Mark Rogerson as a director on 24 April 2019 | |
| 12 May 2019 | AP01 | Appointment of Mr Philip Jackson as a director on 24 April 2019 | |
| 19 Feb 2019 | TM01 | Termination of appointment of Scott Sommervaille Christie as a director on 7 February 2019 | |
| 29 Jan 2019 | TM01 | Termination of appointment of Craig Archibald Macdonald Hendry as a director on 28 January 2019 | |
| 29 Jan 2019 | TM02 | Termination of appointment of Craig Archibald Hendry as a secretary on 28 January 2019 | |
| 07 Jan 2019 | AP01 | Appointment of Mr Mark Rogerson as a director on 7 January 2019 | |
| 05 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
| 25 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with updates | |
| 28 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
| 28 May 2017 | AP01 | Appointment of Mr Scott Sommervaille Christie as a director on 4 May 2017 | |
| 28 May 2017 | AP01 | Appointment of Mr Craig Archibald Macdonald Hendry as a director on 4 May 2017 | |
| 26 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
| 25 May 2017 | AP03 | Appointment of Mr Craig Archibald Hendry as a secretary on 4 May 2017 | |
| 24 May 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 | |
| 24 May 2017 | TM01 | Termination of appointment of Paul William Richards as a director on 4 May 2017 | |
| 23 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
| 03 Jan 2017 | AD01 | Registered office address changed from Building 420, 2nd Floor, Block C Silbury Boulevard Milton Keynes MK9 2AF to Libra House Sunrise Parkway Linford Wood Milton Keynes Buckinghamshire MK14 6PH on 3 January 2017 | |
| 12 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
| 12 Sep 2016 | AR01 |
Annual return made up to 7 May 2016
Statement of capital on 2016-09-12
|
|
| 12 Sep 2016 | RT01 | Administrative restoration application | |
| 19 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off |