DIFFERENT PLANET LIFESTYLE LTD

Company Documents

DateDescription
27/02/1827 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/02/1819 February 2018 APPLICATION FOR STRIKING-OFF

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD TEEBAY / 04/10/2017

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE TEEBAY / 04/10/2017

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD TEEBAY

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM
UNIT 17 LEA GREEN BUSINESS PARK
EUROLINK
ST. HELENS
MERSEYSIDE
WA9 4TR
ENGLAND

View Document

03/07/173 July 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/09/162 September 2016 COMPANY NAME CHANGED CHEM SOLUTIONS LTD
CERTIFICATE ISSUED ON 02/09/16

View Document

18/06/1618 June 2016 DISS40 (DISS40(SOAD))

View Document

15/06/1615 June 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM
3 NEWLAND CLOSE
WIDNES
CHESHIRE
WA8 4HN
ENGLAND

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM
1 CHARTER HOUSE
DAWLISH BUSINESS PARK
DAWLISH
DEVON
EX7 0NH
UNITED KINGDOM

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/152 December 2015 PREVSHO FROM 30/09/2015 TO 31/03/2015

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM
4 HALL AVENUE
WIDNES
CHESHIRE
WA8 8XS

View Document

11/09/1511 September 2015 CURREXT FROM 26/09/2015 TO 30/09/2015

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, SECRETARY JOHN ROBERTS

View Document

06/07/156 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 26/09/14

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts for year ending 26 Sep 2014

View Accounts

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM
UNIT 17 LEA GREEN BUSINESS PARK, EUROLINK
ST. HELENS
MERSEYSIDE
WA9 4TR

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 26 September 2013

View Document

21/04/1421 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

27/09/1327 September 2013 SECRETARY APPOINTED MR JOHN ROBERTS

View Document

26/09/1326 September 2013 PREVSHO FROM 31/03/2014 TO 26/09/2013

View Document

26/09/1326 September 2013 Annual accounts for year ending 26 Sep 2013

View Accounts

16/04/1316 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/04/1312 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE TEEBAY / 01/02/2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM
18 GREENOCK MEWS
WIDNES
CHESHIRE
WA8 9DW
UNITED KINGDOM

View Document

17/12/1217 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE TEEBAY / 24/05/2012

View Document

24/05/1224 May 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 30 ALLERTON ROAD WIDNES WA8 6HP UNITED KINGDOM

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM BRITTON

View Document

17/03/1117 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company