Advanced company searchLink opens in new window

HERE 4 LIFE LIMITED

Company number 11366720

Filter by category

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)
03 May 2024 LIQ03 Liquidators' statement of receipts and payments to 2 March 2024
05 Feb 2024 AD01 Registered office address changed from Suite 1a Sovereign House Bramhall Cheshire SK7 1AW to Suite C Sovereign House Bramhall Cheshire SK7 1AW on 5 February 2024
06 May 2023 LIQ03 Liquidators' statement of receipts and payments to 2 March 2023
18 Oct 2022 AD01 Registered office address changed from Suite 211 3 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ to Suite 1a Sovereign House Bramhall Cheshire SK7 1AW on 18 October 2022
14 Mar 2022 AD01 Registered office address changed from 23 Wigan Road Ashton-in-Makerfield Wigan Greater Manchester WN4 9AR United Kingdom to Suite 211 3 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 14 March 2022
14 Mar 2022 LIQ02 Statement of affairs
14 Mar 2022 600 Appointment of a voluntary liquidator
14 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-03
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2021 AP01 Appointment of Mrs Sonia Clarke as a director on 24 March 2021
25 Mar 2021 AP01 Appointment of Mrs Angela Sheedy as a director on 24 March 2021
25 Mar 2021 TM01 Termination of appointment of Kylie Suzanne Sheedy as a director on 23 March 2021
25 Mar 2021 TM01 Termination of appointment of Scott Sheedy as a director on 23 March 2021
19 Mar 2021 AD01 Registered office address changed from 17 Beecham Court Wigan Greater Manchester WN3 6PR England to 23 Wigan Road Ashton-in-Makerfield Wigan Greater Manchester WN4 9AR on 19 March 2021
26 Feb 2021 AA01 Previous accounting period extended from 28 February 2020 to 31 August 2020
27 Aug 2020 AD01 Registered office address changed from Second Floor 1 Smithy Court Wigan WN3 6PS England to 17 Beecham Court Wigan Greater Manchester WN3 6PR on 27 August 2020
08 Jun 2020 AP01 Appointment of Mr Grant Sheedy as a director on 4 June 2020
04 Jun 2020 TM01 Termination of appointment of Jamie Laird Hubbard as a director on 4 June 2020
20 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
07 Feb 2020 TM01 Termination of appointment of David Thomas Sankey as a director on 6 February 2020
28 Jan 2020 AP01 Appointment of Mr Scott Sheedy as a director on 28 January 2020
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 14 January 2020
  • GBP 100
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 14 January 2020
  • GBP 80
20 Dec 2019 PSC07 Cessation of Here 4 You Group Ltd as a person with significant control on 12 December 2019