- Company Overview for LIFE VENTURE SOLUTIONS LTD (08511286)
- Filing history for LIFE VENTURE SOLUTIONS LTD (08511286)
- People for LIFE VENTURE SOLUTIONS LTD (08511286)
- More for LIFE VENTURE SOLUTIONS LTD (08511286)
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) |
---|---|---|---|
19 Sep 2016 | AP01 | Appointment of Miss Hannah Wynn Jones as a director on 18 March 2016 | |
12 Jun 2016 | AR01 | Annual return made up to 30 April 2016 no member list | |
02 Feb 2016 | TM01 | Termination of appointment of a director | |
01 Feb 2016 | TM01 | Termination of appointment of Sd Consultancy as a director on 28 January 2016 | |
13 Jan 2016 | AP02 | Appointment of Sd Consultancy as a director on 1 January 2016 | |
08 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
06 Jan 2016 | TM01 | Termination of appointment of Hannah Wynn Jones as a director on 18 December 2015 | |
06 Jan 2016 | TM01 | Termination of appointment of Hannah Wynn Jones as a director on 18 December 2015 | |
06 Jan 2016 | TM01 | Termination of appointment of Damian Kerlin as a director on 18 December 2015 | |
29 May 2015 | AP01 | Appointment of Miss Hannah Wynn Jones as a director on 1 May 2015 | |
29 May 2015 | AP01 | Appointment of Mr Damian Kerlin as a director on 1 May 2015 | |
12 May 2015 | AR01 | Annual return made up to 30 April 2015 no member list | |
15 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
05 Jan 2015 | TM01 | Termination of appointment of Sd Consultancy as a director on 30 December 2014 | |
31 May 2014 | AP02 | Appointment of Sd Consultancy as a director | |
02 May 2014 | AR01 | Annual return made up to 30 April 2014 no member list | |
17 Mar 2014 | TM01 | Termination of appointment of Richard Spencer as a director | |
17 Feb 2014 | AD01 | Registered office address changed from the Gate Keppoch Street Roath Cardiff South Glamorgan CF24 3JW on 17 February 2014 | |
17 Feb 2014 | CH01 | Director's details changed for Mr Richard Spencer on 17 February 2014 | |
17 Feb 2014 | AP01 | Appointment of Mr Richard Spencer as a director | |
13 Feb 2014 | AD01 | Registered office address changed from Great House High Street Llantwit Major Mid Glamorgan. CF61 1SS United Kingdom on 13 February 2014 | |
30 Apr 2013 | NEWINC |
Incorporation
|