LIFE HACKING STORE LTD
Company Documents
Date | Description |
---|---|
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
24/12/2124 December 2021 | Director's details changed for Mr Marco Recchimurzo on 2021-12-24 |
24/12/2124 December 2021 | Termination of appointment of Marco Recchimurzo as a director on 2021-12-24 |
24/12/2124 December 2021 | Director's details changed for Mr Antonio Gallo on 2021-12-24 |
24/12/2124 December 2021 | Change of details for Mr Marco Recchimurzo as a person with significant control on 2021-12-24 |
24/12/2124 December 2021 | Cessation of Antonio Gallo as a person with significant control on 2021-12-24 |
24/12/2124 December 2021 | Termination of appointment of Antonio Gallo as a director on 2021-12-24 |
23/12/2123 December 2021 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 10 Curlewis St London E15BH on 2021-12-23 |
23/12/2123 December 2021 | Registered office address changed from 10 Curlewis St London E15BH England to L55 Curlewis St London E364GJ on 2021-12-23 |
23/12/2123 December 2021 | Registered office address changed from L55 Curlewis St London E364GJ England to Fmgj Fmfj London N574GJ on 2021-12-23 |
22/12/2022 December 2020 | 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