NIFEISLIFE.COM LIMITED

Company Documents

DateDescription
29/09/1829 September 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/06/1829 June 2018 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

13/06/1813 June 2018 NOTICE OF REVISION OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

13/06/1813 June 2018

View Document

25/01/1825 January 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

25/07/1725 July 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

03/06/173 June 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

26/01/1726 January 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/12/2016

View Document

23/09/1623 September 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

23/09/1623 September 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

24/08/1624 August 2016 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

23/08/1623 August 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM
UNIT 12 WHITBY AVENUE
LONDON
NW10 7SF

View Document

07/07/167 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/07/166 July 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

09/02/169 February 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/05/1517 May 2015 APPOINTMENT TERMINATED, DIRECTOR FABRIZIO IODICE DELGADO

View Document

26/03/1526 March 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/10/1414 October 2014 12/09/14 STATEMENT OF CAPITAL GBP 40000

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED FABRIZIO IODICE DELGADO

View Document

24/01/1424 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, SECRETARY PASQUALE NICODEMO

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/02/128 February 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

31/12/1031 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PASQUALE NICODEMO / 18/12/2009

View Document

31/12/1031 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

27/11/1027 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/01/1015 January 2010 TERMINATE DIR APPOINTMENT

View Document

14/01/1014 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PASQUALE NICODEMO / 01/10/2009

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR RAFFAELE D'ESPOSITO

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/08 FROM: GISTERED OFFICE CHANGED ON 05/06/2008 FROM UNIT 18 DOLLIS HILL ESTATE 105 BROOK ROAD LONDON NW2 7BZ

View Document

21/02/0821 February 2008 NC INC ALREADY ADJUSTED 24/01/08

View Document

21/02/0821 February 2008 � NC 100/100000 24/01

View Document

11/02/0811 February 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/07/0721 July 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/02/072 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 NEW SECRETARY APPOINTED

View Document

17/12/0417 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company