Advanced company searchLink opens in new window

LIFES AKASHIC RECORDS LIMITED

Company number 09636356

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)
24 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2019 SOAS(A) Voluntary strike-off action has been suspended
13 Sep 2019 DS01 Application to strike the company off the register
10 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
14 May 2019 AD01 Registered office address changed from 138 High Street Crediton Devon EX17 3DX England to The Annexe Porth Farm Cottages Mawgan Porth, Newquay Cornwall TR8 4BP on 14 May 2019
18 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
26 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
14 Feb 2018 CH01 Director's details changed for Mrs Branislava Ana Stidever on 13 February 2018
14 Feb 2018 CH01 Director's details changed for Mr Simon John Stidever on 13 February 2018
09 Oct 2017 PSC04 Change of details for Mrs Branislava Ana Stidever as a person with significant control on 6 October 2017
06 Oct 2017 CH01 Director's details changed for Mr Simon John Stidever on 6 October 2017
06 Oct 2017 CH01 Director's details changed for Mrs Branislava Ana Stidever on 6 October 2017
06 Oct 2017 PSC04 Change of details for Mr Simon John Stidever as a person with significant control on 6 October 2017
23 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
22 Feb 2017 AD01 Registered office address changed from 86 High Street Crediton Devon EX17 3LB United Kingdom to 138 High Street Crediton Devon EX17 3DX on 22 February 2017
31 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
18 Jul 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
12 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-12
  • GBP 2