- Company Overview for KOLINA LIMITED (06470007)
- Filing history for KOLINA LIMITED (06470007)
- People for KOLINA LIMITED (06470007)
- Charges for KOLINA LIMITED (06470007)
- Registers for KOLINA LIMITED (06470007)
- More for KOLINA LIMITED (06470007)
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
|
|
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
|
|
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
|
|
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 |