Advanced company searchLink opens in new window

KIAWAH LIMITED

Company number NI070391

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)
27 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2014 DS01 Application to strike the company off the register
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Oct 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Oct 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
14 Jun 2012 AA01 Previous accounting period extended from 30 September 2011 to 31 March 2012
11 Oct 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
11 Oct 2011 AP01 Appointment of Christopher David Mckay as a director on 6 September 2010
11 Oct 2011 AD01 Registered office address changed from Fgs Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG on 11 October 2011
11 Oct 2011 TM01 Termination of appointment of Charles Alan Andrews as a director on 6 September 2010
11 Oct 2011 TM02 Termination of appointment of Lanyon Quay Secretarial Services Limited as a secretary on 6 September 2010
27 May 2011 AA Accounts made up to 30 September 2010
06 Sep 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
15 Apr 2010 AA Accounts made up to 30 September 2009
18 Sep 2009 371S(NI) 05/09/09 annual return shuttle
05 Sep 2008 NEWINC Incorporation