- Company Overview for KINGSWOOD BIOPOWER LIMITED (08165325)
- Filing history for KINGSWOOD BIOPOWER LIMITED (08165325)
- People for KINGSWOOD BIOPOWER LIMITED (08165325)
- More for KINGSWOOD BIOPOWER LIMITED (08165325)
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) |
---|---|---|---|
09 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Nov 2015 | DS01 | Application to strike the company off the register | |
21 Aug 2015 | AD01 | Registered office address changed from Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 21 August 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
30 Apr 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
12 Mar 2015 | CH01 | Director's details changed for Mr Alan Adi Yazdabadi on 20 February 2015 | |
26 Feb 2015 | CH01 | Director's details changed for Mr Alan Adi Yazdabadi on 20 February 2015 | |
29 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
29 Aug 2014 | CH03 | Secretary's details changed for Mr Andrew Newman on 22 December 2013 | |
16 Apr 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
10 Apr 2014 | AD01 | Registered office address changed from 1 Kingswood Avenue Newcastle upon Tyne NE2 3NS England on 10 April 2014 | |
26 Feb 2014 | CH01 | Director's details changed for Mr Steve Mahon on 26 February 2014 | |
06 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
02 Aug 2012 | NEWINC | Incorporation |