- Company Overview for KIAWAH LIMITED (NI070391)
- Filing history for KIAWAH LIMITED (NI070391)
- People for KIAWAH LIMITED (NI070391)
- More for KIAWAH LIMITED (NI070391)
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
|
|
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 |