LIFE ROCKS CIC

13-17 Monksbrook House Hursley Road 13-17 Monksbrook House Hursley Road, Eastleigh, SO53 2FW, England
StatusDISSOLVED
Company No.09911786
Category
Incorporated10 Dec 2015
Age8 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation community interest company

Date: 10 Dec 2015

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

BIG DIPPER TECHNOLOGY LTD

6 BASSETT LOWKE DRIVE,NORTHAMPTON,NN5 4AN

Number:11953442
Status:ACTIVE
Category:Private Limited Company

DUSWOOD LTD

UNIT 4,HERTFORD,SG13 7AP

Number:11220183
Status:ACTIVE
Category:Private Limited Company

NIKWAX LIMITED

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

SONOCO PRODUCTS COMPANY UK

STATION ROAD,ROCHDALE,OL16 4HQ

Number:02869082
Status:ACTIVE
Category:Private Unlimited Company
Number:10693976
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source