LIFE4TECH LTD

Company Documents

DateDescription
08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 Change of details for Rytis Zubernius as a person with significant control on 2023-05-01

View Document

16/05/2316 May 2023 Director's details changed for Mr Rytis Zubernius on 2023-05-01

View Document

15/05/2315 May 2023 Application to strike the company off the register

View Document

07/11/227 November 2022 Micro company accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

29/11/2129 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

25/01/2125 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM PO BOX 4385 11717755: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

11/08/2011 August 2020 DISS40 (DISS40(SOAD))

View Document

03/04/203 April 2020 REGISTERED OFFICE ADDRESS CHANGED ON 03/04/2020 TO PO BOX 4385, 11717755: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / RYTIS ZUBERNIUS / 29/01/2020

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RYTIS ZUBERNIUS / 29/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/12/187 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information