Advanced company searchLink opens in new window

KIA FOR LIFE LIMITED

Company number 06158388

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
17 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Oct 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Oct 2021 AD01 Registered office address changed from Chambers Business Centre Chapel Road Hollinwood Oldham Lancs OL8 4QQ to 1 Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 7 October 2021
07 Oct 2021 LIQ02 Statement of affairs
07 Oct 2021 600 Appointment of a voluntary liquidator
07 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-30
10 Sep 2021 AA Micro company accounts made up to 31 March 2021
16 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
05 Nov 2020 AA Micro company accounts made up to 31 March 2020
21 May 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 March 2019
05 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2019 CS01 Confirmation statement made on 14 March 2019 with updates
26 Nov 2018 AA Micro company accounts made up to 31 March 2018
14 May 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
08 Nov 2017 AA Micro company accounts made up to 31 March 2017
31 May 2017 CS01 Confirmation statement made on 14 March 2017 with updates
22 May 2017 CH04 Secretary's details changed for Aldbury Secretaries Limited on 1 July 2016
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Sep 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-09-07
  • GBP 100
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jun 2015 CH01 Director's details changed for Paul Bowen James on 30 April 2015
29 May 2015 CH01 Director's details changed for Mandy Cooper on 30 April 2015