THE LIFETIME SIPP 20042 LTD

06681145
VICARAGE COURT 160 ERMIN STREET SWINDON SN3 4NE

Documents

Documents
Date Category Description Pages
28 Jul 2015 gazette Gazette Dissolved Voluntary 1 Buy now
14 Apr 2015 gazette Gazette Notice Voluntary 1 Buy now
01 Apr 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Sep 2014 annual-return Annual Return 5 Buy now
01 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2014 accounts Annual Accounts 2 Buy now
31 Aug 2014 officers Change of particulars for corporate director (Hpa Sas Director Limited) 1 Buy now
31 Aug 2014 officers Change of particulars for corporate secretary (Hpa Sas Secretary Limited) 1 Buy now
20 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Sep 2013 annual-return Annual Return 5 Buy now
03 Sep 2013 accounts Annual Accounts 2 Buy now
03 Sep 2013 officers Change of particulars for corporate director (Hpa Sas Director Limited) 1 Buy now
03 Sep 2013 officers Change of particulars for corporate secretary (Hpa Sas Secretary Limited) 1 Buy now
29 Jan 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Sep 2012 accounts Annual Accounts 3 Buy now
28 Aug 2012 annual-return Annual Return 5 Buy now
29 Mar 2012 accounts Annual Accounts 3 Buy now
04 Oct 2011 annual-return Annual Return 5 Buy now
31 May 2011 accounts Annual Accounts 3 Buy now
01 Sep 2010 annual-return Annual Return 5 Buy now
28 Apr 2010 accounts Annual Accounts 3 Buy now
29 Oct 2009 mortgage Particulars of a mortgage or charge 7 Buy now
28 Sep 2009 resolution Resolution 1 Buy now
09 Sep 2009 annual-return Return made up to 26/08/09; full list of members 3 Buy now
27 May 2009 mortgage Particulars of a mortgage or charge/398 / charge no: 1 5 Buy now
02 Oct 2008 officers Director appointed andrew leighton 1 Buy now
02 Oct 2008 resolution Resolution 1 Buy now
26 Aug 2008 incorporation Incorporation Company 18 Buy now