LIFE ROCKS CIC
Status | DISSOLVED |
Company No. | 09911786 |
Category | |
Incorporated | 10 Dec 2015 |
Age | 8 years, 5 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 6 days |
SUMMARY
LIFE ROCKS CIC is an dissolved with number 09911786. It was incorporated 8 years, 5 months, 26 days ago, on 10 December 2015 and it was dissolved 3 years, 8 months, 6 days ago, on 29 September 2020. The company address is 13-17 Monksbrook House Hursley Road 13-17 Monksbrook House Hursley Road, Eastleigh, SO53 2FW, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Mar 2020
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 10 Mar 2020
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2020
Action Date: 08 Mar 2020
Category: Address
Type: AD01
New address: 13-17 Monksbrook House Hursley Road Chandler's Ford Eastleigh SO53 2FW
Change date: 2020-03-08
Old address: St John's House 23 st. John's Square Wilton Salisbury Wiltshire SP2 0DW England
Documents
Confirmation statement with no updates
Date: 08 Mar 2020
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
Termination director company with name termination date
Date: 08 Mar 2020
Action Date: 19 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-19
Officer name: Donovan Taylor
Documents
Termination director company with name termination date
Date: 18 Oct 2019
Action Date: 08 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edgar William Forbes
Termination date: 2019-06-08
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Address
Type: AD01
Old address: Temperance House Langdon Lane Radway Warwick CV35 0UQ England
Change date: 2019-09-26
New address: St John's House 23 st. John's Square Wilton Salisbury Wiltshire SP2 0DW
Documents
Termination director company with name termination date
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Matthew Belshaw
Termination date: 2019-08-01
Documents
Change registered office address company with date old address new address
Date: 21 May 2019
Action Date: 21 May 2019
Category: Address
Type: AD01
New address: Temperance House Langdon Lane Radway Warwick CV35 0UQ
Change date: 2019-05-21
Old address: The Bunker Old Blandford Road Salisbury Wiltshire SP2 8DG England
Documents
Accounts amended with accounts type total exemption full
Date: 09 Apr 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 09 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-09
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Gazette filings brought up to date
Date: 02 Mar 2019
Category: Gazette
Type: DISS40
Documents
Notification of a person with significant control
Date: 20 Dec 2018
Action Date: 19 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ross John Sanderson
Notification date: 2018-12-19
Documents
Appoint person director company with name date
Date: 20 Dec 2018
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Donovan Taylor
Appointment date: 2018-12-19
Documents
Termination director company with name termination date
Date: 20 Dec 2018
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jillian Hope Nieuwoudt
Termination date: 2018-12-19
Documents
Appoint person director company with name date
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-31
Officer name: Mr Thomas Matthew Belshaw
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-09
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 04 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jillian Hope Nieuwoudt
Appointment date: 2017-09-01
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2017
Action Date: 06 Apr 2017
Category: Address
Type: AD01
New address: The Bunker Old Blandford Road Salisbury Wiltshire SP2 8DG
Old address: 104 Westwood Road Salisbury Wiltshire SP2 9HR
Change date: 2017-04-06
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Incorporation community interest company
Date: 10 Dec 2015
Category: Incorporation
Type: CICINC
Documents
Some Companies
6 BASSETT LOWKE DRIVE,NORTHAMPTON,NN5 4AN
Number: | 11953442 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,HERTFORD,SG13 7AP
Number: | 11220183 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT F DURGATES INDUSTRIAL EST.,EAST SUSSEX,TN5 6DF
Number: | 03101664 |
Status: | ACTIVE |
Category: | Private Limited Company |
OGLETREE DEAKINS INTERNATIONAL LLP
FOURTH FLOOR THAVIES INN HOUSE,LONDON,EC1N 2HA
Number: | OC378101 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
STATION ROAD,ROCHDALE,OL16 4HQ
Number: | 02869082 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
ST MARY'S CHURCH ROOMS MANAGEMENT COMPANY LIMITED
34 FAIRWAY,NOTTINGHAM,NG24 4RN
Number: | 10693976 |
Status: | ACTIVE |
Category: | Private Limited Company |