About

Registered Number: 06228591
Date of Incorporation: 26/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2017 (6 years and 10 months ago)
Registered Address: CVR GLOBAL LLP, Prospect House Meridian Cross Ocean Way, Southampton, Hampshire, SO14 3TJ

 

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".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 June 2011 Outstanding

N/A

Charge over bank accounts 31 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.