- Company Overview for KINETIC DESIGN SERVICES LTD (06736777)
- Filing history for KINETIC DESIGN SERVICES LTD (06736777)
- People for KINETIC DESIGN SERVICES LTD (06736777)
- More for KINETIC DESIGN SERVICES LTD (06736777)
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) |
---|---|---|---|
04 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Sep 2018 | DS01 | Application to strike the company off the register | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
12 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
28 Dec 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
31 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 31 October 2015
Statement of capital on 2015-11-18
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
22 Dec 2014 | AD02 | Register inspection address has been changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to C/O Bucknell Whitehouse Limited the Master House 92a Arundel Street Sheffield S1 4RE | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
25 Nov 2013 | AD04 | Register(s) moved to registered office address | |
06 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
05 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 5 March 2013
|
|
02 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
13 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
08 Jun 2011 | AD02 | Register inspection address has been changed from Unit C4 Bow Bridge Close Rotherham South Yorkshire S60 1BY United Kingdom | |
02 Nov 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
05 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
05 Aug 2010 | AD01 | Registered office address changed from Unit C4 Bow Bridge Close Rotherham South Yorkshire S60 1BY United Kingdom on 5 August 2010 |