MY LIFESTYLE LIMITED

Kemp House Kemp House, London, EC1V 2NX, United Kingdom
StatusDISSOLVED
Company No.10754060
CategoryPrivate Limited Company
Incorporated04 May 2017
Age6 years, 11 months, 23 days
JurisdictionEngland Wales
Dissolution25 May 2021
Years2 years, 11 months, 2 days

SUMMARY

MY LIFESTYLE LIMITED is an dissolved private limited company with number 10754060. It was incorporated 6 years, 11 months, 23 days ago, on 04 May 2017 and it was dissolved 2 years, 11 months, 2 days ago, on 25 May 2021. The company address is Kemp House Kemp House, London, EC1V 2NX, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Change person secretary company with change date

Date: 26 Apr 2020

Action Date: 26 Apr 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Niclas Heussinger

Change date: 2020-04-26

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2020

Action Date: 26 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-26

Officer name: Mr Niclas Heussinger

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Appoint corporate director company with name date

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: 24Ventures Limited

Appointment date: 2018-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georg Levi Nordmann

Termination date: 2018-05-03

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-19

Officer name: Mr Niclas Heussinger

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Georg Levi Nordmann

Appointment date: 2018-01-19

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2017

Action Date: 21 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-21

Psc name: Leon Fischer Brocks

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-16

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2017

Action Date: 21 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-21

Psc name: Mr Niclas Heussinger

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2017

Action Date: 21 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Georg Levi Nordmann

Cessation date: 2017-06-21

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2017

Action Date: 20 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-20

Psc name: Mr Niclas Heussinger

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 04 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-04

Psc name: Leon Fischer Brocks

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-21

Officer name: Georg Levi Nordmann

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-21

Officer name: Georg Levi Nordmann

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leon Fischer Brocks

Termination date: 2017-06-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leon Fischer Brocks

Termination date: 2017-06-21

Documents

View document PDF

Capital allotment shares

Date: 11 May 2017

Action Date: 11 May 2017

Category: Capital

Type: SH01

Capital : 750 GBP

Date: 2017-05-11

Documents

View document PDF

Change person director company with change date

Date: 04 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-04

Officer name: Mr Niclas Heussinger

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leon Fischer Brocks

Appointment date: 2017-05-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-05-04

Officer name: Mr Leon Fischer Brocks

Documents

View document PDF

Incorporation company

Date: 04 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOULDS CONSTRUCTION LIMITED

14 BRYMERS AVENUE,PORTLAND,DT5 1JS

Number:10969047
Status:ACTIVE
Category:Private Limited Company

LARDNER AVIATION SERVICES LIMITED

1 SOUTH HOUSE BOND AVENUE,MILTON KEYNES,MK1 1SW

Number:08008009
Status:ACTIVE
Category:Private Limited Company

PAUL'S CARPETS & FLOORING LTD

20 ROSEACRES,GOOLE,DN14 5PP

Number:11866019
Status:ACTIVE
Category:Private Limited Company

ROBERT CORK AGENCIES LIMITED

UNIT 2,CATERHAM,CR3 5XL

Number:10974672
Status:ACTIVE
Category:Private Limited Company

SHINKYU EQUIP LTD

108 MALDON ROAD,CHELMSFORD,CM2 7DH

Number:11410366
Status:ACTIVE
Category:Private Limited Company

THE COTTAGE INN HOTEL LIMITED

FLOOR 11, CALE CROSS HOUSE,NEWCASTLE UPON TYNE,NE1 6SU

Number:07330514
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