Advanced company searchLink opens in new window

FOUND LIFESTYLE UK LIMITED

Company number 12620505

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)
25 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2022 AA Micro company accounts made up to 30 June 2021
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2021 CS01 Confirmation statement made on 28 October 2021 with updates
28 Oct 2021 SH01 Statement of capital following an allotment of shares on 31 July 2021
  • GBP 10,453.12
28 Oct 2021 SH01 Statement of capital following an allotment of shares on 30 December 2020
  • GBP 10,353.12
19 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2021 AD01 Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 9 September 2021
31 Aug 2021 AD01 Registered office address changed from C/O Legalinx Ltd Tallis House 2 Tallis Street Temple London EC4Y 0AB United Kingdom to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 31 August 2021
05 Nov 2020 TM01 Termination of appointment of Harold Shirley Dickenson Jr as a director on 5 November 2020
02 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 26 June 2020
10 Sep 2020 CH01 Director's details changed for Mr Shivaun Shael Gyan on 10 September 2020
09 Sep 2020 PSC01 Notification of Shivaun Shael Gyan as a person with significant control on 26 June 2020
28 Jul 2020 AA01 Current accounting period extended from 31 May 2021 to 30 June 2021
26 Jun 2020 AP01 Appointment of Mr Shivaun Shael Gyan as a director on 26 June 2020
26 Jun 2020 CS01 26/06/20 Statement of Capital gbp 10000
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 02/11/2020
12 Jun 2020 SH01 Statement of capital following an allotment of shares on 26 May 2020
  • GBP 5,000,000
26 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-26
  • GBP 10,000