- Company Overview for KINETIC SIGNS LTD (07659192)
- Filing history for KINETIC SIGNS LTD (07659192)
- People for KINETIC SIGNS LTD (07659192)
- Charges for KINETIC SIGNS LTD (07659192)
- Insolvency for KINETIC SIGNS LTD (07659192)
- More for KINETIC SIGNS LTD (07659192)
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) |
---|---|---|---|
01 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
01 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 May 2022 | 600 | Appointment of a voluntary liquidator | |
03 May 2022 | LIQ02 | Statement of affairs | |
25 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2022 | AD01 | Registered office address changed from Unit 5 Claylands Road Bishops Waltham Southampton SO23 1BH to 3 Holly Gardens West End Southampton SO30 3RU on 14 April 2022 | |
11 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
03 Mar 2021 | CH01 | Director's details changed for Mrs Katheryn Georgina Winteridge on 1 March 2021 | |
29 Jul 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
07 Dec 2019 | AP01 | Appointment of Mrs Katheryn Georgina Winteridge as a director on 6 December 2019 | |
13 Aug 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
04 Sep 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
17 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
17 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
17 Mar 2016 | TM01 | Termination of appointment of Christopher Blake as a director on 17 March 2016 | |
17 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|