Advanced company searchLink opens in new window

UK LIFEWORKS LIMITED

Company number 10018109

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2017 DS01 Application to strike the company off the register
03 Oct 2017 SH20 Statement by Directors
03 Oct 2017 SH19 Statement of capital on 3 October 2017
  • USD 10.00
03 Oct 2017 CAP-SS Solvency Statement dated 29/09/17
03 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reducing the share premium account to nil 29/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
17 May 2017 DISS40 Compulsory strike-off action has been discontinued
16 May 2017 GAZ1 First Gazette notice for compulsory strike-off
12 May 2017 CS01 Confirmation statement made on 21 February 2017 with updates
06 Apr 2017 CH03 Secretary's details changed for Mr Scott Allan Kitching on 24 March 2017
06 Apr 2017 CH01 Director's details changed for Mr Scott Allan Kitching on 24 February 2017
06 Apr 2017 CH01 Director's details changed for Mr Nicholas David Cucci on 24 March 2017
06 Apr 2017 CH01 Director's details changed for Mr Timothy Gerard Farley on 24 March 2017
06 Apr 2017 AD01 Registered office address changed from 100 Longwater Avenue Greenpark Reading RG2 6GP United Kingdom to The Glassmill 1 Battersea Bridge Road London SW11 3BZ on 6 April 2017
17 Oct 2016 TM01 Termination of appointment of Lois Marie Martin as a director on 30 September 2016
16 Mar 2016 SH01 Statement of capital following an allotment of shares on 24 February 2016
  • USD 1,010.00
22 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-22
  • USD 10