Advanced company searchLink opens in new window

KIA FOR LIFE LIMITED

Company number 06158388

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)
14 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
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
  • GBP 100
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