DIFFICULT LIVES CONSULTANCY LIMITED
Company number 10103882
- Company Overview for DIFFICULT LIVES CONSULTANCY LIMITED (10103882)
- Filing history for DIFFICULT LIVES CONSULTANCY LIMITED (10103882)
- People for DIFFICULT LIVES CONSULTANCY LIMITED (10103882)
- More for DIFFICULT LIVES CONSULTANCY LIMITED (10103882)
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) |
---|---|---|---|
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Jun 2021 | AD01 | Registered office address changed from Hazel Place, 12 Apartment 12, Hazel Place 202a Station Road Balsall Common West Midlands CV7 7FD England to Apartment 12, Hazel Place 202a Station Road Balsall Common Coventry CV7 7FD on 22 June 2021 | |
22 Jun 2021 | AD01 | Registered office address changed from 19a Barrows Lane Birmingham B26 1RY England to Hazel Place, 12 Apartment 12, Hazel Place 202a Station Road Balsall Common West Midlands CV7 7FD on 22 June 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
08 Nov 2020 | AD01 | Registered office address changed from 2 Chapel Barn Grandborough Fields Road Grandborough Warwickshire CV23 8DT England to 19a Barrows Lane Birmingham B26 1RY on 8 November 2020 | |
13 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
17 Mar 2020 | AD01 | Registered office address changed from 2 Grandborough Fields Road Grandborough Rugby CV23 8DT United Kingdom to 2 Chapel Barn Grandborough Fields Road Grandborough Warwickshire CV23 8DT on 17 March 2020 | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 Nov 2019 | PSC01 | Notification of Jane Miller as a person with significant control on 31 October 2019 | |
07 Nov 2019 | AP01 | Appointment of Mrs Jane Miller as a director on 31 October 2019 | |
07 Nov 2019 | TM01 | Termination of appointment of Joseph James Alan Miller as a director on 31 October 2019 | |
07 Nov 2019 | PSC07 | Cessation of Joseph James Alan Miller as a person with significant control on 31 October 2019 | |
28 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jun 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
25 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2019 | CH03 | Secretary's details changed for Phyllis Jane Tustin on 31 December 2018 | |
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
16 Oct 2017 | CH03 | Secretary's details changed for Phyllis Jane Tustin on 16 October 2017 | |
16 Oct 2017 | PSC04 | Change of details for Mr Joseph James Alan Miller as a person with significant control on 16 October 2017 | |
16 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Oct 2017 | AD01 | Registered office address changed from 1 Chapel Barn Grandborough Fields Road Grandborough Rugby Warwickshire CV23 8DT England to 2 Grandborough Fields Road Grandborough Rugby CV23 8DT on 15 October 2017 |