Advanced company searchLink opens in new window

LIFETREE WORLD LIMITED

Company number 08993768

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
28 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 May 2018 LIQ03 Liquidators' statement of receipts and payments to 9 March 2018
27 Mar 2017 AD01 Registered office address changed from Suite 2 Calico House Levenshulme Trading Estate Printworks Lane Manchester M19 3JP to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 27 March 2017
22 Mar 2017 4.20 Statement of affairs with form 4.19
22 Mar 2017 600 Appointment of a voluntary liquidator
22 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-10
09 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
09 Dec 2016 TM02 Termination of appointment of Kulwinder Bajwa as a secretary on 1 October 2016
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
15 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
09 Sep 2016 AP03 Appointment of Mr Kulwinder Bajwa as a secretary on 1 September 2016
25 Jul 2016 TM01 Termination of appointment of Amandeep Rajput as a director on 13 July 2016
01 Jul 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
06 Jan 2016 AA Total exemption small company accounts made up to 31 January 2015
06 Jan 2016 AA01 Previous accounting period shortened from 30 April 2015 to 31 January 2015
28 May 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
28 May 2015 CH01 Director's details changed for Amandeep Rajput on 28 May 2015
28 May 2015 CH01 Director's details changed for Mr Gurdial Singh on 28 May 2015
18 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
18 Nov 2014 AD01 Registered office address changed from Apartment 4 2 Copper Place Fallowfield Manchester M14 7FZ United Kingdom to Suite 2 Calico House Levenshulme Trading Estate Printworks Lane Manchester M19 3JP on 18 November 2014
18 Nov 2014 CH01 Director's details changed for Mr Gurdial Singh on 18 November 2014
18 Nov 2014 CH01 Director's details changed for Amandeep Rajput on 18 November 2014
11 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-11
  • GBP 100