- Company Overview for LIFEAID SOLUTIONS CIC (11190776)
- Filing history for LIFEAID SOLUTIONS CIC (11190776)
- People for LIFEAID SOLUTIONS CIC (11190776)
- Registers for LIFEAID SOLUTIONS CIC (11190776)
- More for LIFEAID SOLUTIONS CIC (11190776)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2019 | DS01 | Application to strike the company off the register | |
20 Dec 2018 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 17 Homestead Houses Sharnford Road Sapcote Leicester LE9 4HZ on 20 December 2018 | |
09 Apr 2018 | AD03 | Register(s) moved to registered inspection location 17 Sharnford Road Sapcote Leicester LE9 4HZ | |
09 Apr 2018 | AD03 | Register(s) moved to registered inspection location 17 Sharnford Road Sapcote Leicester LE9 4HZ | |
27 Mar 2018 | CH01 | Director's details changed for Reverand Father Herbert Fran Fadriguela on 26 March 2018 | |
26 Mar 2018 | AP01 | Appointment of Reverand Father Herbert Fran Fadriguela as a director on 23 March 2018 | |
26 Mar 2018 | AD02 | Register inspection address has been changed to 17 Sharnford Road Sapcote Leicester LE9 4HZ | |
23 Mar 2018 | AP03 | Appointment of Mr Christopher John Richards as a secretary on 23 March 2018 | |
12 Mar 2018 | AP01 | Appointment of Mr Christopher John Richards as a director on 11 March 2018 | |
06 Feb 2018 | CICINC | Incorporation of a Community Interest Company |