- Company Overview for LIFETIME BLOODSTOCK LTD (09835710)
- Filing history for LIFETIME BLOODSTOCK LTD (09835710)
- People for LIFETIME BLOODSTOCK LTD (09835710)
- More for LIFETIME BLOODSTOCK LTD (09835710)
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) |
---|---|---|---|
12 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2022 | DS01 | Application to strike the company off the register | |
07 Apr 2022 | AA | Micro company accounts made up to 31 October 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
06 Apr 2021 | AA | Micro company accounts made up to 31 October 2020 | |
20 Oct 2020 | PSC01 | Notification of Robert Michael Levitt as a person with significant control on 1 December 2019 | |
20 Oct 2020 | AP01 | Appointment of Mr Robert Michael Levitt as a director on 20 October 2020 | |
20 Oct 2020 | AD01 | Registered office address changed from 29a Turbine Way Swaffham PE37 7XD England to 119 High Street Newmarket CB8 9AE on 20 October 2020 | |
20 Oct 2020 | TM01 | Termination of appointment of Paul Stephen Snelling as a director on 20 October 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with updates | |
24 Jun 2020 | AA | Micro company accounts made up to 31 October 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 20 October 2019 with no updates | |
21 May 2019 | AA | Micro company accounts made up to 31 October 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
31 May 2018 | AA | Micro company accounts made up to 31 October 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
26 Jun 2017 | AD01 | Registered office address changed from 33 Church Street Litcham King's Lynn Norfolk PE32 2NS England to 29a Turbine Way Swaffham PE37 7XD on 26 June 2017 | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
18 May 2016 | SH01 |
Statement of capital following an allotment of shares on 24 November 2015
|
|
26 Nov 2015 | AP01 | Appointment of Mr Charles Robert Mason as a director on 13 November 2015 | |
21 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-21
|