1 March 2016 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
15 December 2015 | First Gazette notice for voluntary strike-off | 1 page |
---|
3 December 2015 | Application to strike the company off the register | 4 pages |
---|
14 April 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-04-14 | 3 pages |
---|
14 April 2015 | Registered office address changed from Unit 10 Indigo House Mulberry Business Park Fishponds Road Wokingham Berkshire RG41 2GY to Hillside View Cottage West End Lane Warfield Bracknell Berkshire RG42 5RH on 14 April 2015 | 1 page |
---|
17 March 2014 | Total exemption small company accounts made up to 31 March 2013 | 6 pages |
---|
17 March 2014 | Registered office address changed from 17B Peach Street Wokingham Berkshire RG40 1XJ on 17 March 2014 | 1 page |
---|
17 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-17 | 3 pages |
---|
21 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders | 3 pages |
---|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 | 6 pages |
---|
2 April 2012 | Termination of appointment of Simon Beauchamp as a secretary | 1 page |
---|
23 March 2012 | Annual return made up to 12 January 2012 with a full list of shareholders | 4 pages |
---|
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 | 6 pages |
---|
16 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders | 4 pages |
---|
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 | 6 pages |
---|
9 February 2010 | Director's details changed for Yvonne Alicia Beauchamp on 9 February 2010 | 2 pages |
---|
9 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders | 4 pages |
---|
9 February 2010 | Director's details changed for Yvonne Alicia Beauchamp on 9 February 2010 | 2 pages |
---|
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 | 8 pages |
---|
5 August 2009 | Registered office changed on 05/08/2009 from equity house 4-6 school road tilehurst reading berkshire RG31 5AL | 1 page |
---|
5 February 2009 | Company name changed lighterlife (wokingham) LTD.\certificate issued on 06/02/09 | 2 pages |
---|
20 January 2009 | Return made up to 12/01/09; full list of members | 3 pages |
---|
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 | 6 pages |
---|
26 July 2008 | Company name changed beautiful spirit LTD\certificate issued on 29/07/08 | 2 pages |
---|
17 March 2008 | Return made up to 12/01/08; full list of members | 6 pages |
---|
7 February 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 | 1 page |
---|
17 January 2007 | Secretary resigned | 1 page |
---|
12 January 2007 | Incorporation | 16 pages |
---|