KAIZEN MOTORSPORT AND AVIATION LIMITED
Company number 06800458
- Company Overview for KAIZEN MOTORSPORT AND AVIATION LIMITED (06800458)
- Filing history for KAIZEN MOTORSPORT AND AVIATION LIMITED (06800458)
- People for KAIZEN MOTORSPORT AND AVIATION LIMITED (06800458)
- More for KAIZEN MOTORSPORT AND AVIATION LIMITED (06800458)
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) |
---|---|---|---|
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
05 Feb 2014 | TM02 | Termination of appointment of Gerard Ball as a secretary | |
05 Feb 2014 | AP03 | Appointment of Mr Javed Khan as a secretary | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
12 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
11 Jun 2013 | AD01 | Registered office address changed from Merriams Farm Leeds Castle Kent ME17 1TJ on 11 June 2013 | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
30 Jun 2011 | AP01 | Appointment of Mr Javed Khan as a director | |
24 Jan 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
26 Jun 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jun 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
25 Jun 2010 | CH01 | Director's details changed for Mr Ravi Ramyead on 23 January 2010 | |
25 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2009 | 287 | Registered office changed on 01/09/2009 from 45 beech street london EC2Y 8AD england | |
18 Mar 2009 | 288b | Appointment terminated secretary arrti ramyead | |
18 Mar 2009 | 288a | Secretary appointed gerard ball | |
23 Jan 2009 | NEWINC | Incorporation |