- Company Overview for NE LIFESTYLES LIMITED (06330418)
- Filing history for NE LIFESTYLES LIMITED (06330418)
- People for NE LIFESTYLES LIMITED (06330418)
- Charges for NE LIFESTYLES LIMITED (06330418)
- Registers for NE LIFESTYLES LIMITED (06330418)
- More for NE LIFESTYLES LIMITED (06330418)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jun 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 | |
15 May 2017 | MR01 | Registration of charge 063304180008, created on 4 May 2017 | |
04 May 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
24 Oct 2016 | MR01 | Registration of charge 063304180007, created on 13 October 2016 | |
15 Sep 2016 | AUD | Auditor's resignation | |
06 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2016 | MR01 | Registration of charge 063304180006, created on 22 August 2016 | |
25 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2016 | TM01 | Termination of appointment of David Lindsay Manson as a director on 22 August 2016 | |
23 Aug 2016 | TM01 | Termination of appointment of Patricia Lesley Lee as a director on 22 August 2016 | |
23 Aug 2016 | AP01 | Appointment of Mr Stephen Martin Booty as a director on 22 August 2016 | |
23 Aug 2016 | AP01 | Appointment of Mr Robert John Harvey as a director on 22 August 2016 | |
23 Aug 2016 | AP01 | Appointment of Mr Ejaz Mahmud Nabi as a director on 22 August 2016 | |
23 Aug 2016 | AD01 | Registered office address changed from Part Ground Floor & First Floor Two Parklands Building, Parklands Rubery Birmingham B45 9PZ to 1 Suffolk Way 2nd Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL on 23 August 2016 | |
22 Aug 2016 | MR04 | Satisfaction of charge 063304180004 in full | |
22 Aug 2016 | MR04 | Satisfaction of charge 063304180005 in full | |
04 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
14 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
12 Jan 2016 | MR01 | Registration of charge 063304180005, created on 8 January 2016 | |
08 Sep 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
12 Jun 2015 | CERTNM |
Company name changed european lifestyles (ne) LIMITED\certificate issued on 12/06/15
|
|
14 May 2015 | MA | Memorandum and Articles of Association | |
14 May 2015 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2015 | MR01 | Registration of charge 063304180004, created on 31 March 2015 | |
13 Jan 2015 | AA | Full accounts made up to 30 June 2014 |