- 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) |
---|---|---|---|
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
|
|
22 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
24 May 2013 | SH10 | Particulars of variation of rights attached to shares | |
24 May 2013 | RESOLUTIONS |
Resolutions
|
|
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 |