UKBizDB.co.uk

AMAZING LIFE HOLDINGS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amazing Life Holdings Ltd. The company was founded 11 years ago and was given the registration number 08551661. The firm's registered office is in SUTTON. You can find them at 18 Heath Drive, , Sutton, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:AMAZING LIFE HOLDINGS LTD
Company Number:08551661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2013
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:18 Heath Drive, Sutton, England, SM2 5RP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 28 Kingston Lodge, 41-43 Kingston Road, New Malden, United Kingdom, KT3 3PN

Director31 May 2013Active
11, Holly Lodge, 90 Wimbledon Hill Road, Wimbledon, United Kingdom, SW19 7PB

Director31 May 2013Active

People with Significant Control

Miss Kashmir Kaur
Notified on:30 November 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:18, Heath Drive, Sutton, England, SM2 5RP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Michael Cooper
Notified on:30 November 2016
Status:Active
Date of birth:October 1964
Nationality:United Kingdom
Country of residence:England
Address:18, Heath Drive, Sutton, England, SM2 5RP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Michael Cooper
Notified on:30 November 2016
Status:Active
Date of birth:October 1964
Nationality:United Kingdom
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Kashmir Kaur
Notified on:30 November 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Michael Cooper
Notified on:28 May 2016
Status:Active
Date of birth:October 1964
Nationality:United Kingdom
Country of residence:England
Address:18, Heath Drive, Sutton, England, SM2 5RP
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Kashmir Kaur
Notified on:28 May 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:18, Heath Drive, Sutton, England, SM2 5RP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-08-11Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Change account reference date company current extended.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Accounts

Accounts with accounts type dormant.

Download
2020-03-02Address

Change registered office address company with date old address new address.

Download
2020-01-10Address

Change registered office address company with date old address new address.

Download
2020-01-09Address

Change registered office address company with date old address new address.

Download
2019-10-09Officers

Change person director company with change date.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-02-03Accounts

Accounts with accounts type dormant.

Download
2018-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Accounts

Accounts with accounts type dormant.

Download
2017-09-15Persons with significant control

Notification of a person with significant control.

Download
2017-09-15Persons with significant control

Notification of a person with significant control.

Download
2017-09-14Persons with significant control

Notification of a person with significant control.

Download
2017-09-14Persons with significant control

Notification of a person with significant control.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.