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)
08 Jan 2015 AA Full accounts made up to 31 March 2014
22 Dec 2014 SH01 Statement of capital following an allotment of shares on 15 December 2014
  • GBP 25,250
22 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Dec 2014 AA01 Current accounting period shortened from 31 March 2015 to 28 February 2015
01 Dec 2014 AP01 Appointment of Mr Simon Mark Ashton as a director on 27 November 2014
01 Dec 2014 AP01 Appointment of Mr Jonathan Anthony King as a director on 27 November 2014
28 Nov 2014 TM01 Termination of appointment of Richard Alwyn Houseman as a director on 18 November 2014
28 Nov 2014 TM01 Termination of appointment of Richard Ian Hughes as a director on 18 November 2014
28 Nov 2014 TM01 Termination of appointment of Guy William Fishwick as a director on 18 November 2014
31 Oct 2014 AD01 Registered office address changed from Riverside Bridge Street Dukinfield Cheshire SK16 4RX to C/O Zeus Capital 82 King Street Manchester M2 4WQ on 31 October 2014
18 Mar 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 5,100
14 Jan 2014 TM01 Termination of appointment of Paul Scurrah as a director
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 May 2013 AP01 Appointment of Mr Richard Ian Hughes as a director
24 May 2013 SH01 Statement of capital following an allotment of shares on 14 May 2013
  • GBP 5,100
24 May 2013 SH10 Particulars of variation of rights attached to shares
24 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
17 May 2013 MR01 Registration of charge 064700070001
17 May 2013 MR01 Registration of charge 064700070002
18 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Dec 2012 AD01 Registered office address changed from Confluence Cottage Atcham Shrewsbury Shropshire SY5 6QJ United Kingdom on 6 December 2012
13 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
12 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
10 May 2011 AA01 Previous accounting period extended from 31 January 2011 to 31 March 2011