- Company Overview for KAZIKLI BAY (DEVELOPMENTS) LTD (06030499)
- Filing history for KAZIKLI BAY (DEVELOPMENTS) LTD (06030499)
- People for KAZIKLI BAY (DEVELOPMENTS) LTD (06030499)
- More for KAZIKLI BAY (DEVELOPMENTS) LTD (06030499)
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) |
---|---|---|---|
05 Jan 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
06 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Jan 2012 | AD01 | Registered office address changed from 2 Oxford Place Leeds West Yorkshire LS1 3AX United Kingdom on 17 January 2012 | |
10 Jan 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
19 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
31 Jan 2011 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
10 Jun 2010 | AD01 | Registered office address changed from 20a Walton Station Lane Sandal Wakefield West Yorkshire WF2 6HP on 10 June 2010 | |
06 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 May 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
23 Mar 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2010 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Mr Andrew Stephen Sharp on 1 October 2009 | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2009 | 363a | Return made up to 15/12/08; full list of members | |
15 Sep 2008 | 287 | Registered office changed on 15/09/2008 from 1200 century way thorpe park business park colton leeds west yorkshire LS15 8ZA | |
16 May 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
07 Mar 2008 | 363s | Return made up to 15/12/07; full list of members | |
03 Aug 2007 | 287 | Registered office changed on 03/08/07 from: the dome, doncaster leisure park bawtry road doncaster DN4 7PD | |
15 Dec 2006 | NEWINC | Incorporation |