INNOVATE LIFESTYLE LTD
Status | DISSOLVED |
Company No. | 11386683 |
Category | Private Limited Company |
Incorporated | 29 May 2018 |
Age | 6 years, 1 month, 1 day |
Jurisdiction | England Wales |
Dissolution | 07 Mar 2023 |
Years | 1 year, 3 months, 23 days |
SUMMARY
INNOVATE LIFESTYLE LTD is an dissolved private limited company with number 11386683. It was incorporated 6 years, 1 month, 1 day ago, on 29 May 2018 and it was dissolved 1 year, 3 months, 23 days ago, on 07 March 2023. The company address is 201 Haverstock Hill 201 Haverstock Hill, London, NW3 4QG, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 13 Sep 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 18 Jul 2021
Action Date: 28 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-28
Documents
Notification of a person with significant control
Date: 18 Jul 2021
Action Date: 18 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gabriel Bar
Notification date: 2020-11-18
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2021
Action Date: 06 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-06
Old address: C/O Bulpitt Crocker Taxation Limited Burlington House Old Christchurch Road Bournemouth Dorset BH1 2HZ United Kingdom
New address: 201 Haverstock Hill C/O Fkgb Accounting Ltd London NW3 4QG
Documents
Notification of a person with significant control
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Bamboogaloo Ltd
Notification date: 2020-11-18
Documents
Termination director company with name termination date
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luke Murray
Termination date: 2020-11-18
Documents
Termination director company with name termination date
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynne Murray
Termination date: 2020-11-18
Documents
Cessation of a person with significant control
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Luke Murray
Cessation date: 2020-11-18
Documents
Appoint person director company with name date
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gabriel Bar
Appointment date: 2020-11-18
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 29 May 2020
Action Date: 28 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-28
Documents
Change to a person with significant control
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-27
Psc name: Mr Luke Murray
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change to a person with significant control
Date: 19 Feb 2020
Action Date: 17 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-17
Psc name: Mr Luke Murray
Documents
Change person director company with change date
Date: 17 Feb 2020
Action Date: 17 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-17
Officer name: Mr Luke Murray
Documents
Change person director company with change date
Date: 17 Feb 2020
Action Date: 17 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-17
Officer name: Mrs Lynne Murray
Documents
Change to a person with significant control
Date: 17 Feb 2020
Action Date: 17 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-17
Psc name: Mr Luke Murray
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-14
Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom
New address: C/O Bulpitt Crocker Taxation Limited Burlington House Old Christchurch Road Bournemouth Dorset BH1 2HZ
Documents
Confirmation statement with no updates
Date: 13 Jun 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-28
Documents
Appoint person director company with name date
Date: 12 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lynne Murray
Appointment date: 2019-04-11
Documents
Some Companies
ASHIESTIEL FARM,BY GALASHIELS,
Number: | SL001074 |
Status: | ACTIVE |
Category: | Limited Partnership |
SUITE 4 EAST BARTON BARNS,BURY ST EDMUNDS,IP31 2QY
Number: | 04862472 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRMILE PROPERTY COMPANY LIMITED
2 STATION ROAD WEST,OXTED,RH8 9EP
Number: | 01416525 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENWAY HOUSE SUGARSWELL BUSINESS PARK,BANBURY,OX15 6HW
Number: | 11356778 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR 30 CHARING CROSS ROAD,LONDON,WC2H 0DE
Number: | 10280808 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BOROUGHBRIDGE ROAD,NORTH YORKSHIRE,HG4 1UE
Number: | 04219717 |
Status: | ACTIVE |
Category: | Private Limited Company |