CHANGE 365 LIVES LTD

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

18/10/2318 October 2023 Registered office address changed to PO Box 4385, 10701603 - Companies House Default Address, Cardiff, CF14 8LH on 2023-10-18

View Document

27/02/2327 February 2023 Certificate of change of name

View Document

27/02/2327 February 2023 Notification of a person with significant control statement

View Document

27/02/2327 February 2023 Termination of appointment of Steven Ernest Johnson as a director on 2023-02-24

View Document

27/02/2327 February 2023 Termination of appointment of Mohammed Bashiruddin as a director on 2023-02-24

View Document

27/02/2327 February 2023 Cessation of Mohammed Bashruddin as a person with significant control on 2023-02-24

View Document

27/02/2327 February 2023 Registered office address changed from Stall 18 Stevenage Indoor Market Market Square Stevenage Hertfordshire SG1 1EP England to 71-75 Shelton Street London WC2H 9JQ on 2023-02-27

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-03-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-02 with no updates

View Document

27/04/2227 April 2022 Registered office address changed from Unit 18 Market Square Stevenage Hertfordshire SG1 1EP England to Stall 18 Stevenage Indoor Market Market Square Stevenage Hertfordshire SG1 1EP on 2022-04-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Micro company accounts made up to 2021-03-31

View Document

09/02/229 February 2022 Registered office address changed from 120 Harwoods Road Watford Hertfordshire WD18 7RE United Kingdom to Unit 18 Market Square Stevenage Hertfordshire SG1 1EP on 2022-02-09

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

21/05/2121 May 2021 Registered office address changed from , 120 Harewoods Road, Watford, Hertfordshire, WR18 7RE, United Kingdom to 120 Harwoods Road Watford Hertfordshire WD18 7RE on 2021-05-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/03/211 March 2021 Registered office address changed from , 61 Bridge Street, Kington, Hertfordshire, HR5 3DJ, England to 120 Harwoods Road Watford Hertfordshire WD18 7RE on 2021-03-01

View Document

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/12/206 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

11/10/2011 October 2020 DIRECTOR APPOINTED MR JAMES BRUNTON

View Document

31/07/2031 July 2020 CORPORATE DIRECTOR APPOINTED BRUNTONS INTERNATIONAL LTD

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 120 HARWOODS ROAD WATFORD HERTS WD18 7RE

View Document

10/07/2010 July 2020 Registered office address changed from , 120 Harwoods Road, Watford, Herts, WD18 7RE to 120 Harwoods Road Watford Hertfordshire WD18 7RE on 2020-07-10

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/01/2021 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

29/12/1929 December 2019 CORPORATE SECRETARY APPOINTED BRUNTONS CORPORATE SECRETARIES LTD

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES

View Document

24/12/1924 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED BASHRUDDIN

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

29/07/1929 July 2019 Registered office address changed from , 131 Purves Road, London, NW10 5th, England to 120 Harwoods Road Watford Hertfordshire WD18 7RE on 2019-07-29

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 131 PURVES ROAD LONDON NW10 5TH ENGLAND

View Document

13/06/1913 June 2019 Registered office address changed from , 15 Harwoods Road, Watford, WD18 7RE, England to 120 Harwoods Road Watford Hertfordshire WD18 7RE on 2019-06-13

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 15 HARWOODS ROAD WATFORD WD18 7RE ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 01/02/19 STATEMENT OF CAPITAL GBP 1

View Document

24/02/1924 February 2019 REGISTERED OFFICE CHANGED ON 24/02/2019 FROM 120 120 HAREWOOD ROAD WATFORD HERTFORDSHIRE WR18 7RE ENGLAND

View Document

24/02/1924 February 2019 DIRECTOR APPOINTED MR MOHAMMED BASHRUDDIN

View Document

24/02/1924 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES BRUNTON

View Document

24/02/1924 February 2019 CESSATION OF BRUNTONS INTERNATIONAL LTD AS A PSC

View Document

24/02/1924 February 2019 Registered office address changed from , 61 Bridge Street, Kington, HR5 3DJ, England to 120 Harwoods Road Watford Hertfordshire WD18 7RE on 2019-02-24

View Document

24/02/1924 February 2019 Registered office address changed from , 120 120, Harewood Road, Watford, Hertfordshire, WR18 7RE, England to 120 Harwoods Road Watford Hertfordshire WD18 7RE on 2019-02-24

View Document

24/02/1924 February 2019 APPOINTMENT TERMINATED, DIRECTOR BRUNTONS INTERNATIONAL LTD

View Document

24/02/1924 February 2019 REGISTERED OFFICE CHANGED ON 24/02/2019 FROM 61 BRIDGE STREET KINGTON HR5 3DJ ENGLAND

View Document

24/02/1924 February 2019 APPOINTMENT TERMINATED, SECRETARY BRUNTONS INTERNATIONAL LTD

View Document

23/02/1923 February 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED BASHIRUDDIN

View Document

23/02/1923 February 2019 22/02/19 STATEMENT OF CAPITAL GBP 100

View Document

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

23/02/1923 February 2019 DIRECTOR APPOINTED MR JAMES BRUNTON

View Document

22/02/1922 February 2019 CORPORATE DIRECTOR APPOINTED BRUNTONS INTERNATIONAL LTD

View Document

22/02/1922 February 2019 Registered office address changed from , 120 120 Harewoods Road, Watford, Hertfordshire, WR18 7RE, England to 120 Harwoods Road Watford Hertfordshire WD18 7RE on 2019-02-22

View Document

22/02/1922 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUNTONS INTERNATIONAL LTD

View Document

22/02/1922 February 2019 CORPORATE SECRETARY APPOINTED BRUNTONS INTERNATIONAL LTD

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 120 120 HAREWOODS ROAD WATFORD HERTFORDSHIRE WR18 7RE ENGLAND

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR BRUNTONS INTERNATIONAL LTD

View Document

21/02/1921 February 2019 CESSATION OF BRUNTONS INTERNATIONAL LTD AS A PSC

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, SECRETARY BRUNTONS ESTATES LTD

View Document

21/02/1921 February 2019 Registered office address changed from , 61 Bridge Street, Kington, HR5 3DJ, England to 120 Harwoods Road Watford Hertfordshire WD18 7RE on 2019-02-21

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 61 BRIDGE STREET KINGTON HR5 3DJ ENGLAND

View Document

19/02/1919 February 2019 CORPORATE DIRECTOR APPOINTED BRUNTONS INTERNATIONAL LTD

View Document

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUNTONS INTERNATIONAL LTD

View Document

08/01/198 January 2019 CORPORATE SECRETARY APPOINTED BRUNTONS ESTATES LTD

View Document

08/01/198 January 2019 15/12/18 STATEMENT OF CAPITAL GBP 101

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES BRUNTON

View Document

04/01/194 January 2019 CESSATION OF BRUNTONS INTERNATIONAL LTD AS A PSC

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR BRUNTONS INTERNATIONAL LTD

View Document

27/12/1827 December 2018 APPOINTMENT TERMINATED, SECRETARY BRUNTONS CORPORATE SECRETARIES LTD

View Document

05/10/185 October 2018 05/10/18 STATEMENT OF CAPITAL GBP 500001

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUNTONS INTERNATIONAL LTD

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

03/10/183 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/10/2018

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR JAMES BRUNTON

View Document

01/10/181 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRUNTONS CORPORATE SECRETARIES LTD / 29/09/2018

View Document

30/09/1830 September 2018 REGISTERED OFFICE CHANGED ON 30/09/2018 FROM 120 HARWOODS ROAD WATFORD HERTFORDSHIRE WD18 7RE

View Document

30/09/1830 September 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRUNTONS CORPORATE SECRETARIES LTD / 29/09/2018

View Document

30/09/1830 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

30/09/1830 September 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRUNTONS INTERNATIONAL LTD / 29/09/2018

View Document

30/09/1830 September 2018 Registered office address changed from , 120 Harwoods Road, Watford, Hertfordshire, WD18 7RE to 120 Harwoods Road Watford Hertfordshire WD18 7RE on 2018-09-30

View Document

29/09/1829 September 2018 CORPORATE DIRECTOR APPOINTED BRUNTONS INTERNATIONAL LTD

View Document

29/09/1829 September 2018 CORPORATE SECRETARY APPOINTED BRUNTONS CORPORATE SECRETARIES LTD

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR BRUNTONS INTERNATIONAL LTD

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, SECRETARY BRUNTONS CORPORATE SECRETARIES LTD

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, SECRETARY BRUNTONS CORPORATE SECRETARIES LTD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR BRUNTONS INTERNATIONAL LTD

View Document

14/03/1814 March 2018 CORPORATE DIRECTOR APPOINTED BRUNTONS INTERNATIONAL LTD

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED BASHIRUDDIN / 14/03/2018

View Document

06/03/186 March 2018 CORPORATE SECRETARY APPOINTED BRUNTONS CORPORATE SECRETARIES LTD

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR MOHAMMED BASHIRUDDIN

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, SECRETARY BRUNTONS CORPORATE SECRETARIES LTD

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR BRUNTONS INTERNATIONAL LTD

View Document

21/11/1721 November 2017 Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to 120 Harwoods Road Watford Hertfordshire WD18 7RE on 2017-11-21

View Document

14/11/1714 November 2017 CORPORATE DIRECTOR APPOINTED BRUNTONS INTERNATIONAL LTD

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED BASHIRUDDIN

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED BASHIRUDDIN

View Document

13/10/1713 October 2017 CORPORATE SECRETARY APPOINTED BRUNTONS CORPORATE SECRETARIES LTD

View Document

31/03/1731 March 2017 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