MY SANO LIFE LTD

F A Simms & Partners Limited, Alma Park F A Simms & Partners Limited, Alma Park, Claybrooke Parva, LE17 5FB, Leicestershire
StatusDISSOLVED
Company No.10165999
CategoryPrivate Limited Company
Incorporated06 May 2016
Age8 years, 10 days
JurisdictionEngland Wales
Dissolution29 Sep 2021
Years2 years, 7 months, 17 days

SUMMARY

MY SANO LIFE LTD is an dissolved private limited company with number 10165999. It was incorporated 8 years, 10 days ago, on 06 May 2016 and it was dissolved 2 years, 7 months, 17 days ago, on 29 September 2021. The company address is F A Simms & Partners Limited, Alma Park F A Simms & Partners Limited, Alma Park, Claybrooke Parva, LE17 5FB, Leicestershire.



Company Fillings

Gazette dissolved liquidation

Date: 29 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 29 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Aug 2020

Action Date: 06 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-06

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 10 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-25

Old address: 7 Bell Yard London London WC2A 2JR England

New address: F a Simms & Partners Limited, Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2019

Action Date: 14 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Doug Richards

Cessation date: 2019-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2019

Action Date: 17 May 2019

Category: Address

Type: AD01

Old address: 52-54 Grays Inn Road London London WC1X 8LT United Kingdom

New address: 7 Bell Yard London London WC2A 2JR

Change date: 2019-05-17

Documents

View document PDF

Change person director company with change date

Date: 17 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Heather Richards

Change date: 2019-05-17

Documents

View document PDF

Change person director company with change date

Date: 17 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Doug Richards

Change date: 2019-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dale James Pinnock

Termination date: 2018-04-10

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-26

Psc name: Doug Richards

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Heather Richards

Change date: 2018-04-26

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-26

Officer name: Mr Doug Richards

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dale James Pinnock

Termination date: 2018-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2018

Action Date: 01 Apr 2018

Category: Address

Type: AD01

Old address: 11-13 Charlotte Street Charlotte Street London W1T 1RH England

New address: 52-54 Grays Inn Road London London WC1X8LT

Change date: 2018-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-19

New address: 11-13 Charlotte Street Charlotte Street London W1T 1RH

Old address: 11-13 Charlotte Street Charlotte Street London W1T 1RH England

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2017

Action Date: 26 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-26

Officer name: Mr Dale James Pinnock

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2017

Action Date: 26 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-26

Officer name: Mrs Heather Richards

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2017

Action Date: 26 Nov 2017

Category: Address

Type: AD01

Old address: 11-13 Charlotte Street Charlotte Street London W1T 1RH England

Change date: 2017-11-26

New address: 11-13 Charlotte Street Charlotte Street London W1T1RH

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2017

Action Date: 26 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Doug Richards

Change date: 2017-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Address

Type: AD01

New address: 11-13 Charlotte Street Charlotte Street London W1T 1RH

Change date: 2017-11-22

Old address: Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Address

Type: AD01

Old address: 10-18 Union Street London SE1 1SZ United Kingdom

Change date: 2017-04-04

New address: Hays Galleria 1 Hays Lane London SE1 2rd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Address

Type: AD01

Old address: 10-12 Union Street London SE11SZ England

Change date: 2017-01-18

New address: 10-18 Union Street London SE1 1SZ

Documents

View document PDF

Resolution

Date: 19 Sep 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 05 Sep 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Jun 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2016-12-31

Documents

View document PDF

Resolution

Date: 10 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 10 May 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 06 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE MACHINERY (EQUIPMENT) LIMITED

5 BOOTHS PARK,KNUTSFORD,WA16 8GS

Number:06684791
Status:ACTIVE
Category:Private Limited Company

JB EXCAVATION LIMITED

1 POLLARDS,CRAWLEY,RH11 8ES

Number:09114973
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARTRAIN LIMITED

49 PARK STREET,BRISTOL,BS1 5NT

Number:04684787
Status:ACTIVE
Category:Private Limited Company

ME TIME BREAKS LTD

39 HAWESWATER,HUNTINGDON,PE29 6TW

Number:08721071
Status:ACTIVE
Category:Private Limited Company

SLARIENS LTD

31 OLD BIDEFORD RD,BARNSTAPLE,EX31 2DE

Number:11738986
Status:ACTIVE
Category:Private Limited Company

TARILIAN CONSULTING LIMITED

C/O ARCHER ASSOCIATES CHURCHILL HOUSE,LONDON,NW7 2AS

Number:05198937
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