- Company Overview for KITEWORKS LIMITED (07632455)
- Filing history for KITEWORKS LIMITED (07632455)
- People for KITEWORKS LIMITED (07632455)
- More for KITEWORKS LIMITED (07632455)
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) |
---|---|---|---|
19 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with updates | |
06 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
21 Dec 2018 | PSC04 | Change of details for Mrs Angela Ada Mary Terry as a person with significant control on 8 December 2018 | |
21 Dec 2018 | PSC04 | Change of details for Mr Robert Terry as a person with significant control on 8 December 2018 | |
21 Dec 2018 | CH01 | Director's details changed for Mr Robert Terry on 8 December 2018 | |
21 Dec 2018 | CH01 | Director's details changed for Mrs Angela Ada Mary Terry on 8 December 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with updates | |
23 May 2018 | AP01 | Appointment of Mrs Angela Ada Mary Terry as a director on 1 May 2018 | |
23 May 2018 | AD01 | Registered office address changed from Apartment 4 Brockhall Northampton NN7 4NS England to Unit 6 Cooksoe Farm Chicheley Newport Pagnell Buckinghamshire MK16 9JP on 23 May 2018 | |
09 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
11 Aug 2017 | AD01 | Registered office address changed from Trent House University Way Cranfield Technology Park Cranfield Bedfordshire MK43 0AN to Apartment 4 Brockhall Northampton NN7 4NS on 11 August 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
02 Jun 2017 | CH01 | Director's details changed for Mr Robert Terry on 26 May 2017 | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
16 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
04 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
09 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
15 May 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
|