- Company Overview for SWLIFESTYLES LTD (07773415)
- Filing history for SWLIFESTYLES LTD (07773415)
- People for SWLIFESTYLES LTD (07773415)
- More for SWLIFESTYLES LTD (07773415)
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) |
---|---|---|---|
24 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Nov 2014 | DS01 | Application to strike the company off the register | |
14 Oct 2014 | AA | Accounts made up to 30 September 2013 | |
02 May 2014 | CERTNM |
Company name changed a&a V.I.p service LTD\certificate issued on 02/05/14
|
|
01 May 2014 | AD01 | Registered office address changed from 65 Oaklands Avenue Enfield London N9 7LL on 1 May 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2014-02-26
|
|
01 Oct 2013 | AD01 | Registered office address changed from 88 Oulton Crescent Barking Essex IG11 9HF England on 1 October 2013 | |
30 Sep 2013 | TM01 | Termination of appointment of Ogenakhogie Amos Oluwaseun Ayebae as a director on 30 September 2013 | |
14 Mar 2013 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England on 14 March 2013 | |
14 Mar 2013 | TM01 | Termination of appointment of Cfs Secretaries Limited as a director on 31 January 2013 | |
14 Mar 2013 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 31 January 2013 | |
14 Mar 2013 | TM02 | Termination of appointment of Cfs Secretaries Limited as a secretary on 31 January 2013 | |
14 Mar 2013 | AP01 | Appointment of Mr Ogenakhogie Amos Oluwaseun Ayebae as a director on 31 January 2013 | |
14 Mar 2013 | AP01 | Appointment of Mr Alexander Marche as a director on 31 January 2013 | |
14 Mar 2013 | CERTNM |
Company name changed first steps to success LIMITED\certificate issued on 14/03/13
|
|
02 Oct 2012 | AA | Accounts made up to 30 September 2012 | |
27 Sep 2012 | CERTNM |
Company name changed macroreturns LIMITED\certificate issued on 27/09/12
|
|
27 Sep 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders | |
27 Sep 2012 | AD01 | Registered office address changed from Dept 3 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 27 September 2012 | |
23 Sep 2011 | AD01 | Registered office address changed from Dept 686 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 23 September 2011 | |
14 Sep 2011 | NEWINC |
Incorporation
|