IKAP LIFE LIMITED

Ground Floor, Alexandra Court Ground Floor, Alexandra Court, Cheadle, SK8 2JY, England
StatusDISSOLVED
Company No.07687312
CategoryPrivate Limited Company
Incorporated29 Jun 2011
Age12 years, 11 months, 17 days
JurisdictionEngland Wales
Dissolution16 Dec 2022
Years1 year, 6 months

SUMMARY

IKAP LIFE LIMITED is an dissolved private limited company with number 07687312. It was incorporated 12 years, 11 months, 17 days ago, on 29 June 2011 and it was dissolved 1 year, 6 months ago, on 16 December 2022. The company address is Ground Floor, Alexandra Court Ground Floor, Alexandra Court, Cheadle, SK8 2JY, England.



Company Fillings

Gazette dissolved liquidation

Date: 16 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 13 Sep 2021

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 11 Sep 2021

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 17 Sep 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory winding up order

Date: 04 Sep 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-24

New address: Ground Floor, Alexandra Court Carrs Road Cheadle SK8 2JY

Old address: Reedham House 31 King Street West Manchester Lancashire M3 2PJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-30

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Edwin Plews

Cessation date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 29 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-29

Psc name: Richard Edwin Plews

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 29 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Faye Jodie Plews

Notification date: 2016-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Edwin Plews

Notification date: 2017-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Edwin Plews

Change date: 2015-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 17 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AAMD

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 15 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2013

Action Date: 01 Jun 2013

Category: Capital

Type: SH01

Capital : 119 GBP

Date: 2013-06-01

Documents

View document PDF

Resolution

Date: 14 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 01 May 2013

Action Date: 04 Apr 2013

Category: Capital

Type: SH01

Capital : 115 GBP

Date: 2013-04-04

Documents

View document PDF

Capital allotment shares

Date: 01 May 2013

Action Date: 04 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-04

Capital : 115 GBP

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2012

Action Date: 19 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Edwin Plews

Change date: 2012-08-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Certificate change of name company

Date: 16 Apr 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ikap global LIMITED\certificate issued on 16/04/12

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Davies

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Nov 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2011

Action Date: 29 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-29

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Ashley Davies

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Edwin Plews

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 29 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

15 MANUFACTURING LIMITED

3 THE COTTAGES,ASHBOURNE,DE6 5JR

Number:07969656
Status:ACTIVE
Category:Private Limited Company

ANGEL CONVENIENCE STORE LTD

347-349 GOSWELL ROAD,LONDON,EC1V 7JL

Number:07286706
Status:ACTIVE
Category:Private Limited Company

CURRENCY SOLUTIONS HOLDINGS LIMITED

4TH FLOOR HOBBS COURT,LONDON,SE1 2BG

Number:11910748
Status:ACTIVE
Category:Private Limited Company

EUROPEAN BRAIN INJURY CONSORTIUM

168 BATH STREET,GLASGOW,G2 4TP

Number:SC159579
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HOMEMAKERS COMMUNITY RECYCLING

THE CHAPEL THE OLD WORKHOUSE,ABERGAVENNY,NP7 7RL

Number:04400718
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

REMME LIMITED

37 WHITEHALL GARDENS,LONDON,W3 9RD

Number:10548660
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source