- Company Overview for KITMARR LIMITED (02367084)
- Filing history for KITMARR LIMITED (02367084)
- People for KITMARR LIMITED (02367084)
- Charges for KITMARR LIMITED (02367084)
- More for KITMARR LIMITED (02367084)
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) |
---|---|---|---|
13 Nov 2019 | PSC05 | Change of details for Perth Group Holdings Ltd as a person with significant control on 18 March 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
22 Oct 2019 | DS02 | Withdraw the company strike off application | |
03 Sep 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Aug 2019 | DS01 | Application to strike the company off the register | |
05 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Mar 2019 | PSC02 | Notification of Perth Group Holdings Ltd as a person with significant control on 18 March 2019 | |
28 Mar 2019 | PSC07 | Cessation of Perth Securities and Investments Limited as a person with significant control on 18 March 2019 | |
18 Mar 2019 | AD01 | Registered office address changed from 51-53 Church Road Hove BN3 2BD England to 4 Grange Road Southwick West Sussex BN42 4DQ on 18 March 2019 | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
24 Oct 2018 | MR01 | Registration of charge 023670840081, created on 24 October 2018 | |
24 Oct 2018 | MR04 | Satisfaction of charge 023670840080 in full | |
15 Oct 2018 | MR04 | Satisfaction of charge 73 in full | |
15 Oct 2018 | MR04 | Satisfaction of charge 76 in full | |
15 Oct 2018 | MR04 | Satisfaction of charge 75 in full | |
15 Oct 2018 | MR04 | Satisfaction of charge 74 in full | |
15 Oct 2018 | MR04 | Satisfaction of charge 77 in full | |
01 May 2018 | TM01 | Termination of appointment of David Grant Turner as a director on 28 February 2018 | |
19 Apr 2018 | PSC07 | Cessation of Oast House Holdings Limited as a person with significant control on 28 February 2018 | |
19 Apr 2018 | PSC02 | Notification of Oast House Holdings Limited as a person with significant control on 1 June 2017 | |
19 Apr 2018 | PSC02 | Notification of Perth Securities and Investments Limited as a person with significant control on 28 February 2018 | |
29 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2018 | PSC07 | Cessation of Victoria Bacon as a person with significant control on 1 June 2017 |