Advanced company searchLink opens in new window

KINKI (UK) LTD

Company number 06255738

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Dec 2017 AA Accounts for a dormant company made up to 31 August 2017
14 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
05 Feb 2017 AA Accounts for a dormant company made up to 31 August 2016
22 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-22
  • GBP 1
08 Sep 2015 AA Total exemption small company accounts made up to 31 August 2015
08 Sep 2015 AD01 Registered office address changed from Together Accounting Drayton Old Lodge 146 Drayton High Rd Norwich Norfolk NR8 6AN England to C/O Paul Harmer Bookkeeper Ltd Drayton Old Lodge 146 Drayton High Rd Norwich Norfolk NR8 6AN on 8 September 2015
15 Jul 2015 AD01 Registered office address changed from Together Accounting De Vere House 90 st Faiths Lane Norwich Norfolk NR1 1NE England to Together Accounting Drayton Old Lodge 146 Drayton High Rd Norwich Norfolk NR8 6AN on 15 July 2015
14 Jul 2015 AD01 Registered office address changed from C/O Paul Harmer Bookkeeper Limited Drayton Old Lodge 146 Drayton High Road Drayton Norwich Norfolk NR8 6AN to Together Accounting Drayton Old Lodge 146 Drayton High Rd Norwich Norfolk NR8 6AN on 14 July 2015
26 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
19 Feb 2015 AD01 Registered office address changed from 5 Castle Street Norwich Norfolk NR2 1PB England to C/O Paul Harmer Bookkeeper Limited Drayton Old Lodge 146 Drayton High Road Drayton Norwich Norfolk NR8 6AN on 19 February 2015
13 Sep 2014 AA Accounts for a dormant company made up to 31 August 2014
29 May 2014 AD01 Registered office address changed from 5 Castle Street Norwich Norfolk NR2 1PB on 29 May 2014
29 May 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
29 May 2014 AD01 Registered office address changed from 6 Millview Cottages Trowse Millgate Norwich Norfolk NR1 2FE England on 29 May 2014
29 May 2014 CH01 Director's details changed for Mr Jason Patrick Taylor on 1 May 2014
29 May 2014 CH03 Secretary's details changed for Mr Jason Patrick Taylor on 1 May 2014
31 Aug 2013 AA Accounts for a dormant company made up to 31 August 2013
23 May 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
23 May 2013 AA Accounts for a dormant company made up to 31 August 2012
07 Jul 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
07 Jul 2012 CH03 Secretary's details changed for Mr Jason Patrick Taylor on 25 January 2012
07 Jul 2012 CH01 Director's details changed for Mr Jason Patrick Taylor on 25 January 2012
09 Jan 2012 AD01 Registered office address changed from 86 Waterloo Road Norwich Norfolk NR3 1EW England on 9 January 2012