- Company Overview for S.B. KITTY LIMITED (02484024)
- Filing history for S.B. KITTY LIMITED (02484024)
- People for S.B. KITTY LIMITED (02484024)
- More for S.B. KITTY LIMITED (02484024)
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) |
---|---|---|---|
11 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2021 | DS01 | Application to strike the company off the register | |
12 Jul 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
20 May 2021 | CH01 | Director's details changed for Mr Roger Charles Marriott on 20 May 2021 | |
20 May 2021 | AD01 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 28 Church Road Stanmore Middlesex HA7 4XR on 20 May 2021 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
03 Aug 2020 | AD01 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
25 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
05 Jul 2019 | PSC04 | Change of details for Mr Roger Charles Marriott as a person with significant control on 1 June 2019 | |
05 Jul 2019 | AD01 | Registered office address changed from 74a Station Road East Oxted RH8 0PG England to Edelman House 1238 High Road Whetstone London N20 0LH on 5 July 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
04 Jul 2019 | PSC04 | Change of details for Mr Roger Charles Marriott as a person with significant control on 1 June 2019 | |
04 Jul 2019 | CH01 | Director's details changed for Mr Roger Charles Marriott on 1 June 2019 | |
04 Jul 2019 | CH03 | Secretary's details changed for Veronica Jill Marriott on 1 June 2019 | |
04 Jul 2019 | PSC01 | Notification of Veronica Jill Marriott as a person with significant control on 1 June 2019 | |
27 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
28 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 28 February 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
28 Nov 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-11-28
|
|
28 Nov 2016 | AD01 | Registered office address changed from 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 74a Station Road East Oxted RH8 0PG on 28 November 2016 | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |