LIFEBIZ LTD.

08405354
THE PICASSO BUILDING CALDERVALE ROAD WAKEFIELD WEST YORKSHIRE WF1 5PF

Documents

Documents
Date Category Description Pages
23 Jul 2019 gazette Gazette Dissolved Compulsory 1 Buy now
07 May 2019 gazette Gazette Notice Compulsory 1 Buy now
29 Aug 2018 accounts Annual Accounts 5 Buy now
21 Feb 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 5 Buy now
18 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Oct 2016 accounts Annual Accounts 5 Buy now
11 May 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
10 May 2016 gazette Gazette Notice Compulsory 1 Buy now
04 May 2016 annual-return Annual Return 4 Buy now
14 Nov 2015 accounts Annual Accounts 4 Buy now
27 Oct 2015 accounts Annual Accounts 3 Buy now
17 Jun 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Jun 2015 gazette Gazette Notice Compulsory 1 Buy now
10 Jun 2015 annual-return Annual Return 4 Buy now
23 Dec 2014 officers Appointment of director (Ms. Elspeth Dale Lay-Lewis) 2 Buy now
23 Dec 2014 officers Termination of appointment of director (Andreas Maenner) 1 Buy now
17 Dec 2014 officers Appointment of director (Mr. Andreas Maenner) 2 Buy now
18 Jul 2014 officers Termination of appointment of director (Uwe Hugo Zach) 1 Buy now
17 Jun 2014 officers Appointment of director (Mr. Uwe Hugo Zach) 2 Buy now
31 Mar 2014 annual-return Annual Return 3 Buy now
07 Oct 2013 officers Termination of appointment of director (Uwe Zach) 1 Buy now
13 Sep 2013 officers Appointment of director (Mr. Uwe Hugo Zach) 2 Buy now
16 May 2013 officers Termination of appointment of director (Uwe Zach) 1 Buy now
07 Mar 2013 accounts Change Account Reference Date Company Current Shortened 3 Buy now
15 Feb 2013 incorporation Incorporation Company 8 Buy now