KIA LIVERPOOL LIMITED
Status | DISSOLVED |
Company No. | 05251138 |
Category | Private Limited Company |
Incorporated | 05 Oct 2004 |
Age | 19 years, 7 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 07 Dec 2021 |
Years | 2 years, 5 months, 23 days |
SUMMARY
KIA LIVERPOOL LIMITED is an dissolved private limited company with number 05251138. It was incorporated 19 years, 7 months, 25 days ago, on 05 October 2004 and it was dissolved 2 years, 5 months, 23 days ago, on 07 December 2021. The company address is Unit 16 Office Unit 16 Office, Liverpool, L25 4SQ.
Company Fillings
Gazette dissolved voluntary
Date: 07 Dec 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Sep 2021
Category: Dissolution
Type: DS01
Documents
Cessation of a person with significant control
Date: 08 Sep 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicola Stuart
Cessation date: 2021-09-01
Documents
Termination secretary company with name termination date
Date: 08 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-09-01
Officer name: Nicola Victoria Collins
Documents
Accounts with accounts type dormant
Date: 13 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Accounts with accounts type dormant
Date: 24 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Accounts with accounts type dormant
Date: 24 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change person secretary company with change date
Date: 18 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-03-01
Officer name: Nicola Victoria Stuart
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Accounts with accounts type dormant
Date: 22 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Accounts with accounts type dormant
Date: 26 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Accounts with accounts type dormant
Date: 27 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 05 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-05
Documents
Accounts with accounts type dormant
Date: 29 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 05 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-05
Documents
Accounts with accounts type dormant
Date: 25 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 05 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-05
Documents
Change person secretary company with change date
Date: 10 Oct 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Nicola Victoria Stuart
Change date: 2013-01-01
Documents
Change sail address company with old address
Date: 10 Oct 2013
Category: Address
Type: AD02
Old address: Unit 2 Gulf Thurne Way Liverpool L25 4SQ United Kingdom
Documents
Change registered office address company with date old address
Date: 10 Oct 2013
Action Date: 10 Oct 2013
Category: Address
Type: AD01
Old address: C/O Gulf Unit 16 Gateacre Liverpool United Kingdom
Change date: 2013-10-10
Documents
Change registered office address company with date old address
Date: 10 Oct 2013
Action Date: 10 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-10
Old address: C/O Gulf Station Unit 16 Office Gateacre Liverpool L25 4SQ England
Documents
Change registered office address company with date old address
Date: 10 Oct 2013
Action Date: 10 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-10
Old address: Unit 2 Texaco Gateacre Liverpool Merseyside L25 4SQ United Kingdom
Documents
Accounts with accounts type dormant
Date: 05 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 05 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-05
Documents
Change sail address company with old address
Date: 08 Oct 2012
Category: Address
Type: AD02
Old address: Unit 2 Thurne Way Liverpool L25 4SQ United Kingdom
Documents
Accounts with accounts type dormant
Date: 03 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Appoint person director company with name
Date: 13 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicola Stuart
Documents
Termination director company with name
Date: 13 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kia Liverpool Limited
Documents
Appoint corporate director company with name
Date: 10 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Kia Liverpool Limited
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 05 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-05
Documents
Termination director company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tanya Smith
Documents
Accounts with accounts type dormant
Date: 27 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 20 Apr 2011
Action Date: 20 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-20
Old address: Unit 2 Thurne Way Liverpool L25 4SQ United Kingdom
Documents
Change person secretary company with change date
Date: 20 Apr 2011
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Tanya Smith
Change date: 2010-08-01
Documents
Appoint person director company with name
Date: 19 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tanya Smith
Documents
Termination director company with name
Date: 19 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Collins
Documents
Change person secretary company with change date
Date: 19 Apr 2011
Action Date: 01 Sep 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-09-01
Officer name: Nicola Victoria Collins
Documents
Appoint person director company with name
Date: 13 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Nicola Collins
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 05 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-05
Documents
Termination director company with name
Date: 05 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clare Collins
Documents
Accounts with accounts type dormant
Date: 01 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2009
Action Date: 05 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-05
Documents
Change registered office address company with date old address
Date: 09 Oct 2009
Action Date: 09 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-09
Old address: First Floor 7 Queen Avenue Liverpool L2 4TZ
Documents
Accounts with accounts type dormant
Date: 06 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 24 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/08; full list of members
Documents
Legacy
Date: 16 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 16/10/2008 from 61 rodney street liverpool merseyside L1 9ER
Documents
Accounts with accounts type dormant
Date: 02 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 12 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/06; full list of members
Documents
Legacy
Date: 26 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 28 Jul 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 09 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/05; full list of members
Documents
Legacy
Date: 07 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
23 PIGGOTTSHILL LANE,HARPENDEN,AL5 1LG
Number: | 08913007 |
Status: | ACTIVE |
Category: | Private Limited Company |
CABOURN HOUSE,BINGHAM,NG13 8AQ
Number: | 08640554 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 MYSTERY CLOSE,LIVERPOOL,L15 0AB
Number: | 11850081 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 HIGH BANK ROAD,BURTON-ON-TRENT,DE15 0HX
Number: | 10469112 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
14 HIGH ROAD,LONDON,N15 6LS
Number: | 11139493 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELTON ROAD,DONCASTER,DN8 5SX
Number: | 05158665 |
Status: | ACTIVE |
Category: | Private Limited Company |