- 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) |
---|---|---|---|
30 Oct 2014 | AP01 | Appointment of Ms Patricia Lesley Lee as a director on 22 October 2014 | |
30 Oct 2014 | TM01 | Termination of appointment of Albert Edward Smith as a director on 22 October 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
15 Aug 2014 | TM02 | Termination of appointment of Katharine Amelia Christabel Kandelaki as a secretary on 6 September 2013 | |
10 Jun 2014 | MR04 | Satisfaction of charge 3 in full | |
07 May 2014 | AA | Full accounts made up to 30 June 2013 | |
13 Jan 2014 | MISC | Section 519 | |
20 Dec 2013 | MISC | Auditors resignation sec 519 | |
24 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 30 June 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-01
|
|
03 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
05 Sep 2012 | AD01 | Registered office address changed from 28 Welbeck Street London W1G 8EW on 5 September 2012 | |
10 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
08 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
28 May 2012 | TM01 | Termination of appointment of David Perry as a director | |
19 Mar 2012 | TM01 | Termination of appointment of Anoup Treon as a director | |
19 Mar 2012 | TM01 | Termination of appointment of Jaynee Treon as a director | |
19 Mar 2012 | AP01 | Appointment of Mr David Lindsay Manson as a director | |
19 Mar 2012 | AP01 | Appointment of Mr Albert Edward Smith as a director | |
04 Jan 2012 | AA | Accounts for a small company made up to 31 December 2010 | |
09 Aug 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
01 Jun 2011 | AP01 | Appointment of Mrs Jaynee Treon as a director | |
27 May 2011 | AA01 | Previous accounting period extended from 31 August 2010 to 31 December 2010 |