- Company Overview for RED KITE PROPERTY ASSET MANAGEMENT LIMITED (04259831)
- Filing history for RED KITE PROPERTY ASSET MANAGEMENT LIMITED (04259831)
- People for RED KITE PROPERTY ASSET MANAGEMENT LIMITED (04259831)
- Charges for RED KITE PROPERTY ASSET MANAGEMENT LIMITED (04259831)
- Insolvency for RED KITE PROPERTY ASSET MANAGEMENT LIMITED (04259831)
- More for RED KITE PROPERTY ASSET MANAGEMENT LIMITED (04259831)
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) |
---|---|---|---|
22 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 7 February 2024 | |
18 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
18 Feb 2023 | AD01 | Registered office address changed from No 1 Thames Court Thameside Henley-on-Thames RG9 1BH England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 18 February 2023 | |
18 Feb 2023 | LIQ02 | Statement of affairs | |
16 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
10 Jan 2022 | AD01 | Registered office address changed from Suite 32, C/O Blue Peak, Wyvols Court, Basingstoke Road Swallowfield Reading RG7 1WY England to No 1 Thames Court Thameside Henley-on-Thames RG9 1BH on 10 January 2022 | |
27 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Dec 2021 | AD01 | Registered office address changed from 14 David Mews London W1U 6EQ to Suite 32, C/O Blue Peak, Wyvols Court, Basingstoke Road Swallowfield Reading RG7 1WY on 3 December 2021 | |
13 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2021 | PSC07 | Cessation of Harcooke Investment Company Limited as a person with significant control on 19 March 2021 | |
06 Apr 2021 | PSC04 | Change of details for Mr David Harold Cooke as a person with significant control on 19 March 2021 | |
23 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
14 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates |