Advanced company searchLink opens in new window

INDIAN KINGS WALK 1 LIMITED

Company number 04454466

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2014 CAP-SS Solvency Statement dated 28/11/14
22 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce ccapital redemption reserve 05/12/2014
01 Dec 2014 SH06 Cancellation of shares. Statement of capital on 17 April 2014
  • GBP 1,275,791
  • ANNOTATION Clarification This document is a second filed version of the SH06 registered on 13/05/2014
13 Nov 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 June 2014
24 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
23 Oct 2014 AP01 Appointment of Antoine Tinnion as a director on 29 September 2014
14 Oct 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Oct 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Oct 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Oct 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Oct 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Oct 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Oct 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Oct 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Aug 2014 AD01 Registered office address changed from , Rmt Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG to Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF on 21 August 2014
03 Jul 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,275,790
  • ANNOTATION Clarification a second filed AR01 was registered on 13/11/2014
13 May 2014 SH06 Cancellation of shares. Statement of capital on 13 May 2014
  • GBP 1,275,790
  • ANNOTATION Clarification a second filed SH06 was registered on 01/12/2014
13 May 2014 SH03 Purchase of own shares.
12 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of terms of the buyback agreement 17/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
12 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Approve terms of draft buyback agreement 17/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Jan 2014 TM01 Termination of appointment of Robert Adams as a director
01 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
11 Sep 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Sep 2013 SH06 Cancellation of shares. Statement of capital on 11 September 2013
  • GBP 2,449,552.82
11 Sep 2013 SH03 Purchase of own shares.