- Company Overview for KITE DEVELOPMENTS LIMITED (07394988)
- Filing history for KITE DEVELOPMENTS LIMITED (07394988)
- People for KITE DEVELOPMENTS LIMITED (07394988)
- More for KITE DEVELOPMENTS LIMITED (07394988)
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) |
---|---|---|---|
23 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2020 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
20 Feb 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
19 Nov 2019 | AD01 | Registered office address changed from Foxley Cox Green Lane Maidenhead Berkshire SL6 3EW to Tawnies Sandford Lane Woodley Reading Berkshire RG5 4SY on 19 November 2019 | |
15 Nov 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
06 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2019 | CS01 | Confirmation statement made on 18 September 2018 with no updates | |
25 Apr 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with no updates | |
16 May 2017 | AAMD | Amended total exemption small company accounts made up to 30 April 2016 | |
01 Mar 2017 | CH01 | Director's details changed for Mr Alan Goodwin on 1 December 2013 | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
31 Mar 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
18 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
16 Sep 2015 | CH03 | Secretary's details changed for Mr Philip Andrew Cook on 14 September 2015 | |
16 Sep 2015 | CH01 | Director's details changed for Mr Philip Andrew Cook on 14 September 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
14 Sep 2015 | CH01 | Director's details changed for Mr Alan Goodwin on 14 September 2015 | |
04 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-12-18
|