About

Registered Number: 09430479
Date of Incorporation: 09/02/2015 (9 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (5 years and 6 months ago)
Registered Address: Thameside House, Hurst Road, East Molesey, Surrey, KT8 9AY,

 

Mylife Supported Living (Group) Ltd was registered on 09 February 2015 and are based in East Molesey in Surrey, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2018
DS01 - Striking off application by a company 25 September 2018
PSC07 - N/A 01 June 2018
PSC02 - N/A 01 June 2018
CH01 - Change of particulars for director 05 March 2018
CH01 - Change of particulars for director 05 March 2018
AD01 - Change of registered office address 05 March 2018
PSC05 - N/A 05 March 2018
CS01 - N/A 15 February 2018
PSC07 - N/A 12 February 2018
PSC05 - N/A 12 February 2018
PSC02 - N/A 25 January 2018
PSC07 - N/A 25 January 2018
AA01 - Change of accounting reference date 22 January 2018
RP04CS01 - N/A 18 January 2018
RP04AR01 - N/A 18 January 2018
RP04SH01 - N/A 18 January 2018
TM01 - Termination of appointment of director 27 November 2017
TM01 - Termination of appointment of director 27 November 2017
TM01 - Termination of appointment of director 27 November 2017
AA - Annual Accounts 29 September 2017
MR01 - N/A 17 July 2017
TM01 - Termination of appointment of director 14 July 2017
CS01 - N/A 24 February 2017
TM01 - Termination of appointment of director 16 December 2016
AA - Annual Accounts 28 October 2016
RESOLUTIONS - N/A 13 July 2016
AR01 - Annual Return 07 March 2016
CH01 - Change of particulars for director 07 March 2016
CH01 - Change of particulars for director 07 March 2016
AP01 - Appointment of director 07 March 2016
AD01 - Change of registered office address 12 January 2016
TM01 - Termination of appointment of director 18 August 2015
CH01 - Change of particulars for director 04 August 2015
CERTNM - Change of name certificate 20 July 2015
CONNOT - N/A 20 July 2015
SH01 - Return of Allotment of shares 17 July 2015
SH01 - Return of Allotment of shares 17 July 2015
AP01 - Appointment of director 16 July 2015
CH01 - Change of particulars for director 09 April 2015
CH01 - Change of particulars for director 27 March 2015
AA01 - Change of accounting reference date 19 March 2015
AP01 - Appointment of director 19 March 2015
AP01 - Appointment of director 19 March 2015
AD01 - Change of registered office address 17 March 2015
NEWINC - New incorporation documents 09 February 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.