E-life Home Automation Ltd was registered on 05 June 2001, it's status at Companies House is "Dissolved". The business has no directors listed at Companies House. We do not know the number of employees at this organisation.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 May 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 March 2016 | |
MR04 - N/A | 02 March 2016 | |
AR01 - Annual Return | 08 July 2015 | |
AA - Annual Accounts | 29 December 2014 | |
AR01 - Annual Return | 24 July 2014 | |
AA01 - Change of accounting reference date | 12 March 2014 | |
TM01 - Termination of appointment of director | 06 February 2014 | |
AR01 - Annual Return | 02 July 2013 | |
AA - Annual Accounts | 20 June 2013 | |
RESOLUTIONS - N/A | 04 January 2013 | |
SH08 - Notice of name or other designation of class of shares | 04 January 2013 | |
AR01 - Annual Return | 26 June 2012 | |
AA - Annual Accounts | 18 June 2012 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 14 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 August 2010 | |
AR01 - Annual Return | 15 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
AA - Annual Accounts | 24 May 2010 | |
MG01 - Particulars of a mortgage or charge | 20 May 2010 | |
363a - Annual Return | 01 September 2009 | |
AA - Annual Accounts | 25 July 2009 | |
AA - Annual Accounts | 30 October 2008 | |
363a - Annual Return | 09 September 2008 | |
363a - Annual Return | 03 April 2008 | |
288a - Notice of appointment of directors or secretaries | 21 February 2008 | |
CERTNM - Change of name certificate | 28 January 2008 | |
AA - Annual Accounts | 23 January 2008 | |
AA - Annual Accounts | 11 August 2006 | |
363a - Annual Return | 26 July 2006 | |
363a - Annual Return | 22 July 2005 | |
AA - Annual Accounts | 25 May 2005 | |
225 - Change of Accounting Reference Date | 30 March 2005 | |
225 - Change of Accounting Reference Date | 24 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 February 2005 | |
395 - Particulars of a mortgage or charge | 18 January 2005 | |
363s - Annual Return | 10 June 2004 | |
225 - Change of Accounting Reference Date | 20 May 2004 | |
287 - Change in situation or address of Registered Office | 13 May 2004 | |
CERTNM - Change of name certificate | 12 February 2004 | |
AA - Annual Accounts | 02 February 2004 | |
363s - Annual Return | 12 June 2003 | |
363s - Annual Return | 15 July 2002 | |
AA - Annual Accounts | 04 July 2002 | |
288b - Notice of resignation of directors or secretaries | 25 June 2001 | |
288b - Notice of resignation of directors or secretaries | 25 June 2001 | |
288a - Notice of appointment of directors or secretaries | 25 June 2001 | |
288a - Notice of appointment of directors or secretaries | 25 June 2001 | |
287 - Change in situation or address of Registered Office | 25 June 2001 | |
NEWINC - New incorporation documents | 05 June 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 May 2010 | Fully Satisfied |
N/A |
Debenture | 07 January 2005 | Fully Satisfied |
N/A |