BUSINESS AND LIFESTYLE MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 08140115 |
Category | Private Limited Company |
Incorporated | 12 Jul 2012 |
Age | 11 years, 9 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 25 Oct 2019 |
Years | 4 years, 6 months, 5 days |
SUMMARY
BUSINESS AND LIFESTYLE MANAGEMENT LIMITED is an dissolved private limited company with number 08140115. It was incorporated 11 years, 9 months, 18 days ago, on 12 July 2012 and it was dissolved 4 years, 6 months, 5 days ago, on 25 October 2019. The company address is C/O Valentine & Co Glade House C/O Valentine & Co Glade House, London, EC4V 5EF.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 25 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Aug 2018
Action Date: 16 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-07-16
Documents
Change registered office address company with date old address new address
Date: 03 May 2018
Action Date: 03 May 2018
Category: Address
Type: AD01
New address: C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF
Change date: 2018-05-03
Old address: C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2017
Action Date: 07 Aug 2017
Category: Address
Type: AD01
Old address: 64 New Cavendish Street London W1G 8TB
Change date: 2017-08-07
New address: C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX
Documents
Liquidation voluntary statement of affairs
Date: 02 Aug 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Aug 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 10 Aug 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 12 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-12
Documents
Change person director company with change date
Date: 01 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Veronica Voronina
Change date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Appoint person director company with name date
Date: 08 May 2015
Action Date: 19 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-19
Officer name: Mr Daniel Zakharov
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2015
Action Date: 13 Apr 2015
Category: Address
Type: AD01
New address: 64 New Cavendish Street London W1G 8TB
Old address: 2Nd Floor 201 Haverstock Hill London NW3 4QG
Change date: 2015-04-13
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 12 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-12
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2014
Action Date: 29 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-29
Old address: 37 Warren Street London W1T 6AD United Kingdom
New address: 2Nd Floor 201 Haverstock Hill London NW3 4QG
Documents
Termination director company with name termination date
Date: 10 Sep 2014
Action Date: 31 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cindy Hutchinson-Osebakk
Termination date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2013
Action Date: 12 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-12
Documents
Legacy
Date: 22 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
BORLAND & BORLAND (LETTINGS) LIMITED
30B SOUTHGATE,CHICHESTER,PO19 1DP
Number: | 04246409 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANSTED HOUSE,SAFFRON WALDEN,CB11 3WA
Number: | 11096331 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11486595 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOELYCI ENVIRONMENTAL CENTRE LIMITED
TYN Y CAEU,BANGOR,LL57 4BD
Number: | IP29369R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
PARK FARM LODGE LANE,LIVERSEDGE,WF15 7PG
Number: | 11684860 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PENTHOUSE ELYSIUM,HIGHCLIFFE,BH2 5DB
Number: | 09883367 |
Status: | ACTIVE |
Category: | Private Limited Company |