- Company Overview for KIA FOR LIFE LIMITED (06158388)
- Filing history for KIA FOR LIFE LIMITED (06158388)
- People for KIA FOR LIFE LIMITED (06158388)
- Insolvency for KIA FOR LIFE LIMITED (06158388)
- More for KIA FOR LIFE LIMITED (06158388)
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) |
---|---|---|---|
14 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
04 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
30 Mar 2011 | CH01 | Director's details changed for Paul Bowen James on 1 March 2011 | |
30 Mar 2011 | CH01 | Director's details changed for Mandy Cooper on 1 March 2011 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Dec 2010 | AD01 | Registered office address changed from 605 Oldham Road Failsworth Manchester M35 9AN on 8 December 2010 | |
19 Jul 2010 | TM01 | Termination of appointment of Frank Newton as a director | |
24 Jun 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 May 2009 | 363a | Return made up to 14/03/09; full list of members | |
02 May 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
28 Apr 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2008 | 363a | Return made up to 14/03/08; full list of members | |
16 May 2008 | 288c | Director's change of particulars / paul bowen james / 01/04/2008 | |
05 Jun 2007 | 287 | Registered office changed on 05/06/07 from: suite 419, imex house 40 princess street manchester M1 6DE | |
20 Apr 2007 | 288c | Director's particulars changed | |
14 Mar 2007 | NEWINC | Incorporation |