INVIGORATE LIFESTYLE LIMITED - LONDON


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-06-01 View Report
Address. Change date: 2021-05-25. Old address: 14 Archway Street London SW13 0AR England. New address: 18 Ferry Road London SW13 9PR. 2021-05-25 View Report
Gazette. Gazette notice voluntary. 2021-03-16 View Report
Dissolution. Dissolution application strike off company. 2021-03-04 View Report
Accounts. Accounts type dormant. 2020-12-31 View Report
Confirmation statement. Statement with updates. 2020-05-27 View Report
Accounts. Accounts type total exemption full. 2019-08-06 View Report
Confirmation statement. Statement with updates. 2019-05-31 View Report
Persons with significant control. Psc name: Mr Kennedy Culliford. Change date: 2019-03-10. 2019-03-11 View Report
Officers. Change date: 2019-03-10. Officer name: Kennedy Culliford. 2019-03-10 View Report
Officers. Change date: 2019-03-10. Officer name: Kennedy Culliford. 2019-03-10 View Report
Persons with significant control. Change date: 2019-03-10. Psc name: Mr Kennedy George Culliford. 2019-03-10 View Report
Accounts. Accounts type total exemption full. 2018-12-30 View Report
Confirmation statement. Statement with no updates. 2018-05-30 View Report
Address. Old address: 6 Bexhill Road London SW14 7NF England. New address: 14 Archway Street London SW13 0AR. 2018-05-30 View Report
Address. Change date: 2018-05-30. New address: 14 Archway Street London SW13 0AR. Old address: 6 Bexhill Rd Bexhill Road London SW14 7NF England. 2018-05-30 View Report
Accounts. Accounts type total exemption full. 2017-12-22 View Report
Confirmation statement. Statement with updates. 2017-05-24 View Report
Address. New address: 6 Bexhill Road London SW14 7NF. Old address: 1 Carlton Rd Carlton Road London SW14 7RJ England. 2017-05-24 View Report
Address. Change date: 2017-04-27. New address: 6 Bexhill Rd Bexhill Road London SW14 7NF. Old address: C/O Ken Culliford 261 Lonsdale Road London SW13 9QL. 2017-04-27 View Report
Accounts. Accounts type total exemption small. 2016-12-23 View Report
Annual return. With made up date full list shareholders. 2016-07-11 View Report
Address. New address: 1 Carlton Rd Carlton Road London SW14 7RJ. 2016-07-11 View Report
Accounts. Accounts type total exemption small. 2015-12-15 View Report
Annual return. With made up date full list shareholders. 2015-08-18 View Report
Accounts. Accounts type total exemption small. 2015-01-28 View Report
Annual return. With made up date full list shareholders. 2014-07-09 View Report
Officers. Officer name: Company Secretary Joanna Magdelana Gutkowski. 2014-07-09 View Report
Address. Old address: C/O Ken Culliford 40a White Hart Lane London SW13 0PZ England. 2014-07-09 View Report
Accounts. Accounts type total exemption small. 2014-01-04 View Report
Annual return. With made up date full list shareholders. 2013-07-12 View Report
Address. Change sail address company. 2013-07-12 View Report
Address. Change date: 2013-07-12. Old address: , 39 Lonsdale Rd Barnes, London, SW13 9JP. 2013-07-12 View Report
Annual return. With made up date full list shareholders. 2012-07-10 View Report
Officers. Officer name: Erin Mcsevich. 2012-07-09 View Report
Accounts. Accounts type total exemption small. 2012-05-15 View Report
Accounts. Accounts type total exemption small. 2011-12-06 View Report
Annual return. With made up date full list shareholders. 2011-05-27 View Report
Accounts. Accounts type total exemption small. 2010-12-16 View Report
Annual return. With made up date full list shareholders. 2010-05-28 View Report
Officers. Officer name: Kennedy Culliford. Change date: 2010-03-03. 2010-05-28 View Report
Officers. Officer name: Ms Erin Louise Mcsevich. 2010-03-22 View Report
Officers. Officer name: Colin Fergusson. 2010-03-22 View Report
Officers. Officer name: Colin Fergusson. 2010-03-22 View Report
Accounts. Accounts type total exemption full. 2009-12-31 View Report
Annual return. Legacy. 2009-07-23 View Report
Officers. Description: Appointment terminated director adam roberts. 2009-05-18 View Report
Capital. Description: Gbp ic 9500/100\11/11/08\gbp sr 9400@1=9400\. 2008-12-28 View Report
Accounts. Accounts type total exemption small. 2008-11-21 View Report
Officers. Description: Director and secretary appointed colin hunter fergusson. 2008-11-05 View Report