SUITABLE LIFESTYLE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
29/03/2429 March 2024 | Compulsory strike-off action has been suspended |
29/03/2429 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
02/08/232 August 2023 | Compulsory strike-off action has been discontinued |
02/08/232 August 2023 | Compulsory strike-off action has been discontinued |
01/08/231 August 2023 | Confirmation statement made on 2023-08-01 with no updates |
01/08/231 August 2023 | Registered office address changed from 155 Beech Avenue London W3 7LQ England to 42 st Marys Road 42 st. Marys Road London W5 5EU on 2023-08-01 |
22/06/2322 June 2023 | Compulsory strike-off action has been suspended |
22/06/2322 June 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
05/01/235 January 2023 | Confirmation statement made on 2023-01-05 with updates |
05/01/235 January 2023 | Notification of Ramin Mohammed as a person with significant control on 2023-01-05 |
05/01/235 January 2023 | Cessation of Omar Anwar as a person with significant control on 2023-01-05 |
13/09/2213 September 2022 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 155 Beech Avenue London W3 7LQ on 2022-09-13 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-10 with updates |
10/01/2210 January 2022 | Termination of appointment of Omar Anwar as a director on 2022-01-10 |
10/01/2210 January 2022 | Appointment of Mr Ramin Mohammed as a director on 2022-01-10 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/06/2126 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/03/2029 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
18/07/1918 July 2019 | APPOINTMENT TERMINATED, DIRECTOR MARJAN NADEM |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
17/03/1817 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
06/02/186 February 2018 | REGISTERED OFFICE CHANGED ON 06/02/2018 FROM UNIT3, 12 BOLTON STREET LONDON W1J 8BD ENGLAND |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
18/06/1718 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
15/10/1615 October 2016 | REGISTERED OFFICE CHANGED ON 15/10/2016 FROM 22 ALEXANDRIA ROAD LONDON W13 0NR UNITED KINGDOM |
28/06/1628 June 2016 | 28/06/16 STATEMENT OF CAPITAL GBP 10000 |
28/06/1628 June 2016 | DIRECTOR APPOINTED MR OMAR ANWAR |
24/06/1624 June 2016 | COMPANY NAME CHANGED SUITABLE LIFESTYLE SERVICES LTD CERTIFICATE ISSUED ON 24/06/16 |
17/06/1617 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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