About

Registered Number: 08511713
Date of Incorporation: 01/05/2013 (10 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 9 months ago)
Registered Address: 63 Charles Street, Milford Haven, Pembrokeshire, SA73 2HA,

 

Having been setup in 2013, Protect4life Group Ltd has its registered office in Milford Haven, Pembrokeshire. Clark, Andrew Michael, Hewson, Daniel, Lewis, Eden Kim, Lewis, Mathew Paul are listed as the directors of the business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Andrew Michael 01 May 2013 30 May 2014 1
HEWSON, Daniel 01 April 2018 22 June 2018 1
LEWIS, Eden Kim 01 May 2013 01 April 2018 1
LEWIS, Mathew Paul 01 December 2014 09 May 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 July 2019
AP01 - Appointment of director 17 June 2019
PSC01 - N/A 17 June 2019
TM01 - Termination of appointment of director 17 June 2019
AD01 - Change of registered office address 17 June 2019
SOAS(A) - Striking-off action suspended (Section 652A) 10 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 11 September 2018
DS01 - Striking off application by a company 03 September 2018
PSC07 - N/A 22 June 2018
AP01 - Appointment of director 22 June 2018
TM01 - Termination of appointment of director 22 June 2018
RESOLUTIONS - N/A 28 April 2018
CS01 - N/A 12 April 2018
PSC01 - N/A 12 April 2018
PSC07 - N/A 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
PSC07 - N/A 12 April 2018
AP01 - Appointment of director 12 April 2018
AA - Annual Accounts 28 February 2018
PSC01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 17 February 2017
AR01 - Annual Return 20 June 2016
RESOLUTIONS - N/A 11 May 2016
TM01 - Termination of appointment of director 10 May 2016
AR01 - Annual Return 02 May 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 13 February 2015
AP01 - Appointment of director 09 December 2014
AP01 - Appointment of director 09 December 2014
AD01 - Change of registered office address 09 December 2014
CERTNM - Change of name certificate 05 June 2014
CONNOT - N/A 05 June 2014
AR01 - Annual Return 30 May 2014
AD01 - Change of registered office address 30 May 2014
TM01 - Termination of appointment of director 30 May 2014
CERTNM - Change of name certificate 09 September 2013
RESOLUTIONS - N/A 30 August 2013
CONNOT - N/A 20 August 2013
AD01 - Change of registered office address 13 August 2013
AD01 - Change of registered office address 21 May 2013
NEWINC - New incorporation documents 01 May 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.