LIFE PARTY LTD: Filings
Overview
| Company Name | LIFE PARTY LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06432358 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LIFE PARTY LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 19 pages | LIQ14 | ||||||||||
Registered office address changed from 2-3 Pavilion Buildings Brighton BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on Apr 27, 2024 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Aug 22, 2023 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 22, 2022 | 18 pages | LIQ03 | ||||||||||
Termination of appointment of Nicholas O'shea as a secretary on Sep 22, 2021 | 1 pages | TM02 | ||||||||||
Registered office address changed from 11 the Bell Centre Newton Road Crawley West Sussex RH10 9FZ to 2-3 Pavilion Buildings Brighton BN1 1EE on Sep 05, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Alasdair Graeme Cameron Brown on Jun 22, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Mr Alasdair Graeme Cameron Brown as a person with significant control on Jun 22, 2021 | 2 pages | PSC04 | ||||||||||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Director's details changed for Mr Alasdair Graeme Cameron Brown on Dec 20, 2016 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 20, 2016 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mr Alasdair Graeme Cameron Brown on Jun 15, 2016 | 2 pages | CH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0