- Company Overview for KITEWOOD PROPERTIES LIMITED (06577096)
- Filing history for KITEWOOD PROPERTIES LIMITED (06577096)
- People for KITEWOOD PROPERTIES LIMITED (06577096)
- More for KITEWOOD PROPERTIES LIMITED (06577096)
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) |
---|---|---|---|
29 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2020 | DS01 | Application to strike the company off the register | |
03 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
28 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
11 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
01 Nov 2018 | AP01 | Appointment of Mr Philip Owen Van Reyk as a director on 1 November 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
27 Apr 2018 | AP03 | Appointment of Mrs Susan Theresa Nicklin as a secretary on 20 April 2018 | |
27 Apr 2018 | TM02 | Termination of appointment of Anne Caroline Newman as a secretary on 20 April 2018 | |
12 Oct 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
15 May 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-15
|
|
19 Nov 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
14 May 2015 | TM01 | Termination of appointment of Barbara Ann Condon as a director on 30 April 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
16 Feb 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
08 Jul 2014 | CH01 | Director's details changed for John Stephen Faith on 30 June 2014 | |
02 Jul 2014 | AD01 | Registered office address changed from 20 St Dunstans Hill London EC3R 8HL on 2 July 2014 | |
05 May 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-05
|
|
30 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
10 Jan 2014 | TM01 | Termination of appointment of David Tatterton as a director | |
17 May 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders |