NEW LIFE INDUSTRIAL LIMITED
Status | DISSOLVED |
Company No. | 09026278 |
Category | Private Limited Company |
Incorporated | 06 May 2014 |
Age | 10 years, 17 days |
Jurisdiction | England Wales |
Dissolution | 31 Jan 2023 |
Years | 1 year, 3 months, 23 days |
SUMMARY
NEW LIFE INDUSTRIAL LIMITED is an dissolved private limited company with number 09026278. It was incorporated 10 years, 17 days ago, on 06 May 2014 and it was dissolved 1 year, 3 months, 23 days ago, on 31 January 2023. The company address is 291 Brighton Road, South Croydon, CR2 6EQ, United Kingdom.
Company Fillings
Gazette filings brought up to date
Date: 13 Aug 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 12 Aug 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2022
Action Date: 25 Mar 2022
Category: Address
Type: AD01
New address: 291 Brighton Road South Croydon CR2 6EQ
Change date: 2022-03-25
Old address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom
Documents
Accounts with accounts type dormant
Date: 01 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Accounts with accounts type dormant
Date: 27 Oct 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Change registered office address company with date old address new address
Date: 06 May 2020
Action Date: 06 May 2020
Category: Address
Type: AD01
Old address: Unit 46 Cariocca Business Park 2 Sawley Road Miles Plating Manchester M40 8BB England
Change date: 2020-05-06
New address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH
Documents
Accounts with accounts type dormant
Date: 22 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Accounts with accounts type dormant
Date: 04 Jun 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 04 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Accounts with accounts type dormant
Date: 06 Jun 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Change registered office address company with date old address new address
Date: 16 May 2017
Action Date: 16 May 2017
Category: Address
Type: AD01
New address: Unit 46 Cariocca Business Park 2 Sawley Road Miles Plating Manchester M40 8BB
Old address: Chase Business Centre 39/41 Chase Side London N14 5BP England
Change date: 2017-05-16
Documents
Accounts with accounts type dormant
Date: 02 Jun 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Termination secretary company with name termination date
Date: 18 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-05-06
Officer name: Sky Charm Secretarial Services Limited
Documents
Appoint corporate secretary company with name date
Date: 18 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Zhuoxin Secretarial Services Ltd
Appointment date: 2016-05-06
Documents
Change registered office address company with date old address new address
Date: 18 May 2016
Action Date: 18 May 2016
Category: Address
Type: AD01
New address: Chase Business Centre 39/41 Chase Side London N14 5BP
Change date: 2016-05-18
Old address: Chase Business Centre 39-41 Chase Side London N14 5BP
Documents
Accounts with accounts type dormant
Date: 31 May 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Some Companies
534 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9HS
Number: | 09126700 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 CHOBHAM ROAD,SURREY,GU21 1JD
Number: | 03736081 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 HIGH STREET,KENT,TN28 8AT
Number: | 01746291 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 38 EUROLINK BUSINESS CENTRE,LONDON,SW2 1BZ
Number: | 09493855 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS000841 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
Number: | CE014068 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |