LIFE JUST IS LIMITED

15b Grayham Road, New Malden, KT3 5HR, United Kingdom
StatusDISSOLVED
Company No.07395327
CategoryPrivate Limited Company
Incorporated04 Oct 2010
Age13 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution18 May 2021
Years3 years, 1 month, 25 days

SUMMARY

LIFE JUST IS LIMITED is an dissolved private limited company with number 07395327. It was incorporated 13 years, 9 months, 8 days ago, on 04 October 2010 and it was dissolved 3 years, 1 month, 25 days ago, on 18 May 2021. The company address is 15b Grayham Road, New Malden, KT3 5HR, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-24

Old address: Flat 4 3 Hilly Fields Crescent London SE4 1QA

New address: 15B Grayham Road New Malden KT3 5HR

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Alexander George Stuart

Termination date: 2017-10-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alex Barrett

Notification date: 2017-10-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Stuart

Termination date: 2017-10-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Stuart

Cessation date: 2017-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jan 2014

Action Date: 03 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-03

Old address: 23 Harleston Close London E5 9NH United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2012

Action Date: 04 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-04

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2012

Action Date: 21 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-21

Old address: 70 Antill Road London E3 5BP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2011

Action Date: 04 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-04

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Thomas Alexander George Stuart

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-01

Officer name: Thomas Stuart

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Dec 2010

Action Date: 14 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-14

Old address: 103 Bouverie Road London N16 0AD

Documents

View document PDF

Incorporation company

Date: 04 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EZE - TYRES LIMITED

8TH FLOOR,EDGWARE,HA8 7EJ

Number:08345693
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FUSC ANXIOUS LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL024911
Status:ACTIVE
Category:Limited Partnership

FUTURISTIC AV LIMITED

2 DIVINE WAY,HAYES,UB3 2FE

Number:09916621
Status:ACTIVE
Category:Private Limited Company

PIT BARRIER HIRE LIMITED

39 NEEDHAM AVENUE,MORECAMBE,LA4 4PQ

Number:09516134
Status:ACTIVE
Category:Private Limited Company

REGULATORY MEASURES LTD

30B SOUTHGATE,CHICHESTER,PO19 1DP

Number:09201160
Status:ACTIVE
Category:Private Limited Company

SOBERTON HOUSE (FREEHOLD) LIMITED

73-75 MILLBROOK ROAD EAST,SOUTHAMPTON,SO15 1RJ

Number:06525911
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source