KIA FOR LIFE LIMITED

06158388
1 CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH IP6 0NL

Documents

Documents
Date Category Description Pages
17 Feb 2023 gazette Gazette Dissolved Liquidation 1 Buy now
17 Nov 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
18 Oct 2021 insolvency Liquidation Disclaimer Notice 5 Buy now
07 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Oct 2021 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
07 Oct 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
07 Oct 2021 resolution Resolution 1 Buy now
10 Sep 2021 accounts Annual Accounts 3 Buy now
16 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2020 accounts Annual Accounts 3 Buy now
21 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 2 Buy now
05 Jun 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jun 2019 gazette Gazette Notice Compulsory 1 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Nov 2018 accounts Annual Accounts 2 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2017 accounts Annual Accounts 2 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 May 2017 officers Change of particulars for corporate secretary (Aldbury Secretaries Limited) 1 Buy now
12 Dec 2016 accounts Annual Accounts 3 Buy now
07 Sep 2016 annual-return Annual Return 7 Buy now
11 Dec 2015 accounts Annual Accounts 3 Buy now
01 Jun 2015 officers Change of particulars for director (Paul Bowen James) 2 Buy now
29 May 2015 officers Change of particulars for director (Mandy Cooper) 2 Buy now
14 Apr 2015 annual-return Annual Return 5 Buy now
27 Oct 2014 accounts Annual Accounts 3 Buy now
19 Jun 2014 annual-return Annual Return 5 Buy now
16 Dec 2013 accounts Annual Accounts 3 Buy now
15 Apr 2013 annual-return Annual Return 5 Buy now
21 Dec 2012 accounts Annual Accounts 4 Buy now
02 Apr 2012 annual-return Annual Return 5 Buy now
04 Nov 2011 accounts Annual Accounts 4 Buy now
30 Mar 2011 annual-return Annual Return 5 Buy now
30 Mar 2011 officers Change of particulars for director (Paul Bowen James) 2 Buy now
30 Mar 2011 officers Change of particulars for director (Mandy Cooper) 2 Buy now
30 Dec 2010 accounts Annual Accounts 4 Buy now
08 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jul 2010 officers Termination of appointment of director (Frank Newton) 1 Buy now
24 Jun 2010 annual-return Annual Return 5 Buy now
01 Feb 2010 accounts Annual Accounts 5 Buy now
20 May 2009 annual-return Return made up to 14/03/09; full list of members 4 Buy now
02 May 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Apr 2009 accounts Annual Accounts 5 Buy now
28 Apr 2009 gazette Gazette Notice Compulsary 1 Buy now
16 May 2008 annual-return Return made up to 14/03/08; full list of members 4 Buy now
16 May 2008 officers Director's change of particulars / paul bowen james / 01/04/2008 1 Buy now
05 Jun 2007 address Registered office changed on 05/06/07 from: suite 419, imex house 40 princess street manchester M1 6DE 1 Buy now
20 Apr 2007 officers Director's particulars changed 1 Buy now
14 Mar 2007 incorporation Incorporation Company 19 Buy now