Advanced company searchLink opens in new window

KITTY & DULCIE LTD

Company number 07539356

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 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2020 DS01 Application to strike the company off the register
02 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
06 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
13 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
12 Mar 2019 AA Total exemption full accounts made up to 28 February 2019
08 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
12 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
20 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
16 Mar 2017 AA Total exemption full accounts made up to 28 February 2017
27 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
06 Apr 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
09 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
11 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
28 Mar 2014 AA Total exemption small company accounts made up to 28 February 2014
14 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
12 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
22 May 2013 AD01 Registered office address changed from Chalkwell Park House 700 London Road Westcliff on Sea Essex SS0 9HQ United Kingdom on 22 May 2013
25 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
16 Nov 2012 AA Accounts for a dormant company made up to 29 February 2012
02 May 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
26 May 2011 AP01 Appointment of Mrs Kirstie Josephine Anne Taylor as a director
25 Feb 2011 TM01 Termination of appointment of Barbara Kahan as a director
22 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)