Download leads from Nexok and grow your business. Find out more

More Life Europe Ltd

Documents

Total Documents42
Total Pages92

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off
10 April 2012Final Gazette dissolved via compulsory strike-off
27 December 2011First Gazette notice for compulsory strike-off
27 December 2011First Gazette notice for compulsory strike-off
21 September 2011Compulsory strike-off action has been discontinued
21 September 2011Compulsory strike-off action has been discontinued
4 May 2011Appointment of Frederic Martins as a director
4 May 2011Appointment of Frederic Martins as a director
3 May 2011Termination of appointment of Thomas Prade as a director
3 May 2011Termination of appointment of Thomas Prade as a director
15 March 2011Registered office address changed from 3 Partridge Piece Cranfield Bedfordshire MK43 0BL on 15 March 2011
15 March 2011Registered office address changed from 3 Partridge Piece Cranfield Bedfordshire MK43 0BL on 15 March 2011
15 March 2011Annual return made up to 21 February 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 100
15 March 2011Annual return made up to 21 February 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 100
30 September 2010Total exemption small company accounts made up to 31 December 2009
30 September 2010Total exemption small company accounts made up to 31 December 2009
21 May 2010Total exemption small company accounts made up to 31 December 2008
21 May 2010Total exemption small company accounts made up to 31 December 2008
18 May 2010Director's details changed for Thomas More Prade on 21 February 2010
18 May 2010Registered office address changed from Room 58 Lanchester Hall Cranfield University Cranfield Bedford MK43 0AL on 18 May 2010
18 May 2010Director's details changed for Thomas More Prade on 21 February 2010
18 May 2010Registered office address changed from Room 58 Lanchester Hall Cranfield University Cranfield Bedford MK43 0AL on 18 May 2010
18 May 2010Annual return made up to 21 February 2010 with a full list of shareholders
18 May 2010Annual return made up to 21 February 2010 with a full list of shareholders
26 January 2010First Gazette notice for compulsory strike-off
26 January 2010First Gazette notice for compulsory strike-off
5 June 2009Return made up to 21/02/09; full list of members
5 June 2009Return made up to 21/02/09; full list of members
16 April 2009Registered office changed on 16/04/2009 from 80 sidney street folkestone kent CT19 6HQ
16 April 2009Registered office changed on 16/04/2009 from 80 sidney street folkestone kent CT19 6HQ
9 October 2008Total exemption small company accounts made up to 31 December 2007
9 October 2008Total exemption small company accounts made up to 31 December 2007
22 May 2008Return made up to 21/02/08; full list of members
22 May 2008Return made up to 21/02/08; full list of members
15 October 2007Total exemption small company accounts made up to 31 December 2006
15 October 2007Total exemption small company accounts made up to 31 December 2006
4 May 2007Return made up to 21/02/07; full list of members
4 May 2007Return made up to 21/02/07; full list of members
23 February 2006Accounting reference date shortened from 28/02/07 to 31/12/06
23 February 2006Accounting reference date shortened from 28/02/07 to 31/12/06
21 February 2006Incorporation
21 February 2006Incorporation
Sign up now to grow your client base. Plans & Pricing