KIA PROJECTS LTD
Company Documents
Date | Description |
---|---|
01/10/241 October 2024 | Final Gazette dissolved via compulsory strike-off |
01/10/241 October 2024 | Final Gazette dissolved via compulsory strike-off |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
06/03/246 March 2024 | Confirmation statement made on 2023-04-27 with no updates |
05/09/235 September 2023 | Compulsory strike-off action has been discontinued |
05/09/235 September 2023 | Compulsory strike-off action has been discontinued |
04/09/234 September 2023 | Micro company accounts made up to 2023-03-31 |
01/09/231 September 2023 | Previous accounting period shortened from 2023-07-31 to 2023-03-31 |
23/07/2323 July 2023 | Registered office address changed from C/O Grip Business 101 Lockhurst Lane Coventry CV6 5SF England to 7 Ash Green Lane Coventry CV7 9AR on 2023-07-23 |
18/07/2318 July 2023 | First Gazette notice for compulsory strike-off |
18/07/2318 July 2023 | First Gazette notice for compulsory strike-off |
28/04/2328 April 2023 | Micro company accounts made up to 2022-07-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
28/04/2228 April 2022 | Confirmation statement made on 2022-04-27 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
16/07/2116 July 2021 | Registered office address changed from 160 Sewall Highway Coventry CV2 3NP England to C/O Grip Business 101 Lockhurst Lane Coventry CV6 5SF on 2021-07-16 |
29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
27/04/2127 April 2021 | CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
28/02/2028 February 2020 | REGISTERED OFFICE CHANGED ON 28/02/2020 FROM C/O GRIP BUSINESS UNIT SE14, CITIBASE COVENTRY 101 LOCKHURST LANE COVENTRY CV6 5SF ENGLAND |
11/02/2011 February 2020 | 31/07/19 TOTAL EXEMPTION FULL |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
19/07/1819 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SURAJ BADEN / 19/07/2018 |
19/07/1819 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
19/07/1819 July 2018 | PSC'S CHANGE OF PARTICULARS / MR SURAJ PRAKASH BADEN / 19/07/2018 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company