NEW LIFE RESOURCE CENTRE CIC

15a Fairground Way 15a Fairground Way, Walsall, WS1 4NU, England
StatusDISSOLVED
Company No.10432125
Category
Incorporated17 Oct 2016
Age7 years, 6 months, 12 days
JurisdictionEngland Wales
Dissolution26 Sep 2023
Years7 months, 3 days

SUMMARY

NEW LIFE RESOURCE CENTRE CIC is an dissolved with number 10432125. It was incorporated 7 years, 6 months, 12 days ago, on 17 October 2016 and it was dissolved 7 months, 3 days ago, on 26 September 2023. The company address is 15a Fairground Way 15a Fairground Way, Walsall, WS1 4NU, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-31

Officer name: Mr Walter Eze

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Albert Ako Etchou Taku

Termination date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2021

Action Date: 03 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-03

Officer name: Mr Albert Ako Etchou Taku

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2021

Action Date: 03 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-03

Officer name: Walter Eze

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2021

Action Date: 03 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Walter Eze

Cessation date: 2021-01-03

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2019

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-22

Old address: Genesis House 212 Ingram Road Walsall WS3 3AD

New address: 15a Fairground Way Fairground Way Business Centre Walsall WS1 4NU

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-16

Officer name: Mrs Kayon Camille Blake

Documents

View document PDF

Statement of companys objects

Date: 18 Dec 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 15 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Change person secretary company with change date

Date: 17 Oct 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-07-20

Officer name: Mrs Nandi Nampandu

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-19

Officer name: Mrs Nandi Nampandu

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Nandi Nampandu

Appointment date: 2017-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nandi Nampandu

Appointment date: 2017-06-12

Documents

View document PDF

Incorporation community interest company

Date: 17 Oct 2016

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

ADVANCED BUSINESS COMPUTERS (EUROPE) LIMITED

9 CARDIFF ROAD,BEDFORDSHIRE,LU1 1PP

Number:02602495
Status:LIQUIDATION
Category:Private Limited Company

AMSTO LIMITED

PENYBANC, GOLDEN GROVE,CARMARTHENSHIRE,SA32 8NW

Number:04982266
Status:ACTIVE
Category:Private Limited Company

CARTMELL COURT (LYTHAM ST. ANNES) LIMITED

29 ST ANNES ROAD WEST,LYTHAM ST ANNES,FY8 1SB

Number:04880198
Status:ACTIVE
Category:Private Limited Company

ELS KARIZMA LTD

47D CHASE SIDE,LONDON,N14 5BP

Number:10222905
Status:ACTIVE
Category:Private Limited Company

IGACTIVE INTERNATIONAL LIMITED

120 BAKER STREET, 3RD FLOOR,LONDON,W1U 6TU

Number:08232460
Status:ACTIVE
Category:Private Limited Company

KBR GAS SERVICES LIMITED

STANTON HOUSE,GRANTHAM,NG31 6LX

Number:08455601
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