Advanced company searchLink opens in new window

KISS KATCH LIMITED

Company number 06490501

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)
10 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2013 TM01 Termination of appointment of Gregory Charles Smallwood as a director on 18 March 2013
01 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
01 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
Statement of capital on 2012-02-01
  • GBP 100
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
28 Apr 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
28 Apr 2011 AD01 Registered office address changed from 1 Myrtle Square Harrogate HG1 5AR on 28 April 2011
27 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
24 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Victoria Smallwood on 15 February 2010
23 Feb 2010 CH01 Director's details changed for Gregory Charles Smallwood on 15 February 2010
23 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
09 Feb 2009 363a Return made up to 31/01/09; full list of members
04 Sep 2008 288b Appointment Terminated Director vicki radford
04 Sep 2008 288a Director appointed gregory charles smallwood
01 Jul 2008 CERTNM Company name changed kiss catch LIMITED\certificate issued on 07/07/08
19 Mar 2008 MA Memorandum and Articles of Association
11 Mar 2008 CERTNM Company name changed xcatch LIMITED\certificate issued on 12/03/08
31 Jan 2008 NEWINC Incorporation