- Company Overview for KINAESIS LIMITED (07535462)
- Filing history for KINAESIS LIMITED (07535462)
- People for KINAESIS LIMITED (07535462)
- Charges for KINAESIS LIMITED (07535462)
- Insolvency for KINAESIS LIMITED (07535462)
- More for KINAESIS LIMITED (07535462)
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) |
---|---|---|---|
18 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Apr 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
05 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2023 | LIQ01 | Declaration of solvency | |
17 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 May 2022 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 25 May 2022 | |
09 Apr 2022 | MR04 | Satisfaction of charge 075354620001 in full | |
11 Mar 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
25 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Jun 2021 | AD01 | Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 10 June 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
07 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
09 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 18 February 2018 with updates | |
31 Aug 2017 | CH01 | Director's details changed for Simon John Trewin on 30 August 2017 | |
10 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Mar 2016 | TM02 | Termination of appointment of Isosceles Finance Limited as a secretary on 11 April 2014 | |
02 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
29 Feb 2016 | CH01 | Director's details changed for Simon John Trewin on 10 February 2016 |