Advanced company searchLink opens in new window

YELLOW KITE CIC

Company number 07083750

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)
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2015 DS01 Application to strike the company off the register
18 Dec 2014 AR01 Annual return made up to 23 November 2014 no member list
18 Dec 2014 CH01 Director's details changed for Jonathan Smith on 31 October 2014
18 Dec 2014 TM01 Termination of appointment of Geoffrey Surtees Phillpotts as a director on 31 October 2014
18 Dec 2014 TM01 Termination of appointment of Melvyn Stanley Thomas as a director on 31 October 2014
22 May 2014 AR01 Annual return made up to 23 November 2013 no member list
22 May 2014 AD01 Registered office address changed from First Wessex Housing Group Peninsula House Wharf Road Portsmouth Hampshire PO2 8HB on 22 May 2014
30 Apr 2014 AA Total exemption full accounts made up to 31 March 2013
29 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2013 AR01 Annual return made up to 23 November 2012 no member list
07 Mar 2013 TM01 Termination of appointment of Katharine O'driscoll as a director
23 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
29 Nov 2011 AR01 Annual return made up to 23 November 2011 no member list
30 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Dec 2010 AR01 Annual return made up to 23 November 2010 no member list
09 Dec 2010 AP01 Appointment of Mr. Melvyn Stanley Thomas as a director
07 Dec 2010 AA01 Current accounting period extended from 30 November 2010 to 31 March 2011
19 Nov 2010 CH01 Director's details changed for Mr. Steven Stevens on 19 November 2010
18 Nov 2010 CH01 Director's details changed for Mr. Watts Stevens on 18 November 2010
18 Oct 2010 CERTNM Company name changed portsmouth healthy towns catering COMMUNITY INTEREST COMPANY\certificate issued on 18/10/10
  • RES15 ‐ Change company name resolution on 2010-10-04
  • NM01 ‐ Change of name by resolution
01 Sep 2010 AP01 Appointment of Ms Katharine Grant O'driscoll as a director
01 Sep 2010 AP01 Appointment of Mr. Watts Stevens as a director