Having been setup in 2007, Life Line Screening Uk Ltd has its registered office in Southampton, Hampshire, it's status at Companies House is "Dissolved".
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 June 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 30 March 2017 | |
AD01 - Change of registered office address | 28 July 2016 | |
AD01 - Change of registered office address | 14 March 2016 | |
RESOLUTIONS - N/A | 11 March 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 March 2016 | |
4.20 - N/A | 11 March 2016 | |
DISS16(SOAS) - N/A | 18 July 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 June 2015 | |
DISS40 - Notice of striking-off action discontinued | 25 October 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 October 2014 | |
AR01 - Annual Return | 30 April 2014 | |
AR01 - Annual Return | 16 May 2013 | |
SH01 - Return of Allotment of shares | 14 May 2013 | |
SH01 - Return of Allotment of shares | 14 May 2013 | |
AD01 - Change of registered office address | 28 February 2013 | |
AA - Annual Accounts | 17 December 2012 | |
AD01 - Change of registered office address | 14 December 2012 | |
SH01 - Return of Allotment of shares | 28 August 2012 | |
RESOLUTIONS - N/A | 13 July 2012 | |
SH08 - Notice of name or other designation of class of shares | 13 July 2012 | |
SH01 - Return of Allotment of shares | 13 July 2012 | |
AR01 - Annual Return | 26 April 2012 | |
AA - Annual Accounts | 05 October 2011 | |
MG01 - Particulars of a mortgage or charge | 24 June 2011 | |
AR01 - Annual Return | 12 May 2011 | |
CH01 - Change of particulars for director | 12 May 2011 | |
CH01 - Change of particulars for director | 12 May 2011 | |
CH03 - Change of particulars for secretary | 11 May 2011 | |
AA - Annual Accounts | 24 September 2010 | |
AR01 - Annual Return | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
AA01 - Change of accounting reference date | 21 October 2009 | |
AAMD - Amended Accounts | 05 October 2009 | |
AA - Annual Accounts | 29 September 2009 | |
395 - Particulars of a mortgage or charge | 21 August 2009 | |
363a - Annual Return | 11 May 2009 | |
AA - Annual Accounts | 27 February 2009 | |
225 - Change of Accounting Reference Date | 25 February 2009 | |
287 - Change in situation or address of Registered Office | 29 September 2008 | |
353 - Register of members | 29 September 2008 | |
363a - Annual Return | 14 May 2008 | |
RESOLUTIONS - N/A | 23 April 2008 | |
MEM/ARTS - N/A | 23 April 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 23 April 2008 | |
288a - Notice of appointment of directors or secretaries | 08 May 2007 | |
288a - Notice of appointment of directors or secretaries | 08 May 2007 | |
288a - Notice of appointment of directors or secretaries | 08 May 2007 | |
288b - Notice of resignation of directors or secretaries | 08 May 2007 | |
288b - Notice of resignation of directors or secretaries | 08 May 2007 | |
NEWINC - New incorporation documents | 26 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 14 June 2011 | Outstanding |
N/A |
Charge over bank accounts | 31 July 2009 | Outstanding |
N/A |