- Company Overview for LIFETREE WORLD LIMITED (08993768)
- Filing history for LIFETREE WORLD LIMITED (08993768)
- People for LIFETREE WORLD LIMITED (08993768)
- Insolvency for LIFETREE WORLD LIMITED (08993768)
- More for LIFETREE WORLD LIMITED (08993768)
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
|
|
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
|
|
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
|
|
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
|
|
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
|