Advanced company searchLink opens in new window

KOLINA LIMITED

Company number 06470007

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)
13 Mar 2019 MR04 Satisfaction of charge 064700070005 in full
05 Dec 2018 AP01 Appointment of Mrs Jill Suzanne Duncan Lee as a director on 26 November 2018
05 Dec 2018 TM01 Termination of appointment of Jonathan Anthony King as a director on 26 November 2018
05 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
02 Nov 2018 AA Accounts for a small company made up to 28 February 2018
30 Oct 2017 AA Accounts for a small company made up to 28 February 2017
30 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
21 Feb 2017 TM01 Termination of appointment of Antony Haworth Walmsley as a director on 27 January 2017
09 Dec 2016 AA Full accounts made up to 29 February 2016
21 Oct 2016 TM01 Termination of appointment of Daniel Thomas Ritchie as a director on 30 September 2016
21 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
21 Oct 2016 TM02 Termination of appointment of Daniel Thomas Ritchie as a secretary on 30 September 2016
26 Feb 2016 MR01 Registration of charge 064700070004, created on 23 February 2016
24 Feb 2016 MR01 Registration of charge 064700070005, created on 18 February 2016
13 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 25,250
04 Jan 2016 AP01 Appointment of Mr Antony Haworth Walmsley as a director on 4 January 2016
04 Jan 2016 AP01 Appointment of Mr John Robert Ball as a director on 4 January 2016
01 Dec 2015 CERTNM Company name changed surewaters consultancy LIMITED\certificate issued on 01/12/15
  • RES15 ‐ Change company name resolution on 2015-11-16
01 Dec 2015 CONNOT Change of name notice
21 Nov 2015 MR01 Registration of charge 064700070003, created on 18 November 2015
11 Nov 2015 MR04 Satisfaction of charge 064700070002 in full
11 Nov 2015 MR05 All of the property or undertaking has been released from charge 064700070002
19 Oct 2015 AA Full accounts made up to 28 February 2015
13 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 25,250
13 Jan 2015 AD01 Registered office address changed from C/O Zeus Capital 82 King Street Manchester M2 4WQ England to Elma House Beaconsfield Close Hatfield Hertfordshire AL10 8YG on 13 January 2015