- Company Overview for SUCCESSFUL LIVING LTD (12180041)
- Filing history for SUCCESSFUL LIVING LTD (12180041)
- People for SUCCESSFUL LIVING LTD (12180041)
- More for SUCCESSFUL LIVING LTD (12180041)
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) |
---|---|---|---|
25 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Mar 2023 | AD01 | Registered office address changed from 26 Hope Street Liverpool Hope Street Liverpool L1 9BX England to 3 Bramble Close, Penketh, Warrington, Cheshire 3 Bramble Close Penketh Warrington Cheshire WA5 2PW on 2 March 2023 | |
07 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2023 | DS01 | Application to strike the company off the register | |
30 Aug 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with updates | |
25 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
17 May 2021 | PSC01 | Notification of Colin Paul Swaine as a person with significant control on 22 April 2021 | |
16 Apr 2021 | PSC07 | Cessation of Paul Stephen Cullen as a person with significant control on 16 April 2021 | |
29 Sep 2020 | TM01 | Termination of appointment of Paul Stephen Cullen as a director on 29 September 2020 | |
28 Sep 2020 | CH01 | Director's details changed for Mr Colin Paul Swaine on 28 September 2020 | |
28 Sep 2020 | AP01 | Appointment of Mr Colin Paul Swaine as a director on 28 September 2020 | |
11 Aug 2020 | AD01 | Registered office address changed from 11 Handa Drive Ellesmere Port CH65 9HL United Kingdom to 26 Hope Street Liverpool Hope Street Liverpool L1 9BX on 11 August 2020 | |
30 Jul 2020 | PSC01 | Notification of Paul Stephen Cullen as a person with significant control on 30 July 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with updates | |
20 Jul 2020 | PSC07 | Cessation of Yeung Property Group Ltd as a person with significant control on 20 July 2020 | |
20 Jul 2020 | AD01 | Registered office address changed from Ypg Group 14 Columbus Quay, Riverside Drive Liverpool Merseyside L3 4DB United Kingdom to 11 Handa Drive Ellesmere Port CH65 9HL on 20 July 2020 | |
20 Jul 2020 | TM01 | Termination of appointment of Sze Ming Yeung as a director on 20 July 2020 | |
17 Jun 2020 | PSC02 | Notification of Yeung Property Group Ltd as a person with significant control on 1 May 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with updates | |
17 Jun 2020 | PSC07 | Cessation of Sze Ming Yeung as a person with significant control on 1 March 2020 | |
06 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with updates | |
29 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-29
|