WONDERFUL LIFE LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2019-12-26 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2019-09-26 View Report
Address. New address: Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ. 2018-12-05 View Report
Address. New address: Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ. 2018-12-05 View Report
Address. Old address: Bridgewater Place Water Lane Leeds LS11 5BZ. New address: 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR. Change date: 2018-11-06. 2018-11-06 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2018-11-05 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-11-05 View Report
Resolution. Description: Resolutions. 2018-11-05 View Report
Officers. Officer name: Philippe Michel Marie Georges. Termination date: 2018-07-05. 2018-08-01 View Report
Officers. Officer name: Philippe Michel Marie Georges. Termination date: 2018-07-05. 2018-08-01 View Report
Confirmation statement. Statement with no updates. 2018-06-28 View Report
Accounts. Accounts type dormant. 2018-03-19 View Report
Officers. Officer name: Michael Joseph Hewett. Appointment date: 2018-01-15. 2018-02-02 View Report
Officers. Officer name: David James Riley. Termination date: 2017-11-17. 2017-12-01 View Report
Officers. Termination date: 2017-11-17. Officer name: David James Riley. 2017-12-01 View Report
Officers. Officer name: Philippe Michel Marie Georges. Appointment date: 2017-11-17. 2017-12-01 View Report
Officers. Officer name: Philippe Michel Marie Georges. Appointment date: 2017-11-17. 2017-12-01 View Report
Officers. Officer name: Peter Jeffrey Godden. Termination date: 2017-10-31. 2017-12-01 View Report
Officers. Officer name: Michael Christopher Doyle. Termination date: 2017-04-28. 2017-05-30 View Report
Officers. Officer name: Michael Christopher Doyle. Termination date: 2017-04-28. 2017-05-26 View Report
Officers. Officer name: David James Riley. Appointment date: 2017-04-28. 2017-05-26 View Report
Officers. Officer name: David James Riley. Appointment date: 2017-04-28. 2017-05-26 View Report
Confirmation statement. Statement with updates. 2017-05-17 View Report
Accounts. Accounts type dormant. 2017-03-22 View Report
Officers. Officer name: Anthony Patrick Davey. Termination date: 2016-11-21. 2016-11-30 View Report
Officers. Officer name: Mr Peter Jeffrey Godden. Appointment date: 2016-11-21. 2016-11-30 View Report
Annual return. With made up date full list shareholders. 2016-05-23 View Report
Accounts. Accounts type dormant. 2016-03-23 View Report
Annual return. With made up date full list shareholders. 2015-05-18 View Report
Accounts. Accounts type dormant. 2015-03-13 View Report
Officers. Appointment date: 2014-11-04. Officer name: Mr Anthony Patrick Davey. 2014-11-04 View Report
Annual return. With made up date full list shareholders. 2014-05-19 View Report
Accounts. Change account reference date company current extended. 2014-03-24 View Report
Officers. Officer name: Paul Stoneham. 2014-03-17 View Report
Officers. Officer name: Mr Michael Christopher Doyle. 2014-01-28 View Report
Officers. Officer name: Mr Michael Christopher Doyle. 2014-01-28 View Report
Officers. Officer name: Lawrence Coppock. 2014-01-28 View Report
Officers. Officer name: Lawrence Coppock. 2014-01-28 View Report
Accounts. Accounts type dormant. 2013-09-25 View Report
Annual return. With made up date full list shareholders. 2013-06-03 View Report
Annual return. With made up date full list shareholders. 2012-12-11 View Report
Gazette. Gazette filings brought up to date. 2012-09-25 View Report
Accounts. Accounts type dormant. 2012-09-24 View Report
Gazette. Gazette notice compulsary. 2012-09-11 View Report
Address. Old address: Unit 12 Ryefield Way Silsden West Yorkshire BD20 0EF. Change date: 2012-03-28. 2012-03-28 View Report
Officers. Officer name: Mr Paul Herbert Stoneham. 2012-03-02 View Report
Officers. Officer name: Mr Lawrence Patrick Coppock. 2012-03-01 View Report
Officers. Officer name: Mr Lawrence Patrick Coppock. 2012-03-01 View Report
Officers. Officer name: Mark Hall. 2012-03-01 View Report
Officers. Officer name: Peter Cheung. 2012-03-01 View Report