LIFE HACKING STORE LTD

Company Documents

DateDescription
08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

24/12/2124 December 2021 Director's details changed for Mr Marco Recchimurzo on 2021-12-24

View Document

24/12/2124 December 2021 Termination of appointment of Marco Recchimurzo as a director on 2021-12-24

View Document

24/12/2124 December 2021 Director's details changed for Mr Antonio Gallo on 2021-12-24

View Document

24/12/2124 December 2021 Change of details for Mr Marco Recchimurzo as a person with significant control on 2021-12-24

View Document

24/12/2124 December 2021 Cessation of Antonio Gallo as a person with significant control on 2021-12-24

View Document

24/12/2124 December 2021 Termination of appointment of Antonio Gallo as a director on 2021-12-24

View Document

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

View Document

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

View Document

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

View Document

22/12/2022 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information