LIFESTYLE NEWCO LIMITED

11897759
THE COLMORE BUILDING 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AT

Documents

Documents
Date Category Description Pages
08 Oct 2024 gazette Gazette Dissolved Liquidation 1 Buy now
08 Jul 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
08 Aug 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
19 May 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2023 officers Change of particulars for director (Ms Hester Jane Wheeley) 2 Buy now
15 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Jul 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
11 Apr 2022 address Move Registers To Sail Company With New Address 2 Buy now
11 Apr 2022 address Change Sail Address Company With Old Address New Address 2 Buy now
02 Jul 2021 address Change Sail Address Company With New Address 2 Buy now
24 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Jun 2021 resolution Resolution 2 Buy now
24 Jun 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
24 Jun 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jul 2019 officers Appointment of director (Mr James T'sung Jen Gibbons) 2 Buy now
09 Jul 2019 officers Appointment of director (Ms Hester Jane Wheeley) 2 Buy now
25 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2019 capital Return of Allotment of shares 3 Buy now
11 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jun 2019 officers Termination of appointment of director (Marcus Peter Arthur) 1 Buy now
14 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 May 2019 officers Appointment of director (Mr Marcus Peter Arthur) 2 Buy now
21 Mar 2019 incorporation Incorporation Company 48 Buy now