- Company Overview for RED KITE MANAGEMENT CONSULTING LTD (08539389)
- Filing history for RED KITE MANAGEMENT CONSULTING LTD (08539389)
- People for RED KITE MANAGEMENT CONSULTING LTD (08539389)
- More for RED KITE MANAGEMENT CONSULTING LTD (08539389)
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) |
---|---|---|---|
25 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jul 2018 | DS01 | Application to strike the company off the register | |
19 Jul 2017 | CC04 | Statement of company's objects | |
19 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2017 | TM01 | Termination of appointment of David Allister Brooke as a director on 3 July 2017 | |
12 Jul 2017 | AP01 | Appointment of Mr Duncan John Strike as a director on 3 July 2017 | |
06 Jul 2017 | PSC07 | Cessation of Karen Brooke as a person with significant control on 24 June 2017 | |
06 Jul 2017 | PSC07 | Cessation of David Brooke as a person with significant control on 6 July 2017 | |
06 Jul 2017 | PSC02 | Notification of Sme Acquisitions Limited as a person with significant control on 6 July 2017 | |
06 Jul 2017 | AA01 | Current accounting period extended from 30 April 2017 to 30 September 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
11 May 2017 | AA | Micro company accounts made up to 30 April 2017 | |
13 Apr 2017 | AA01 | Current accounting period shortened from 31 May 2017 to 30 April 2017 | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
01 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
29 May 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
07 Nov 2014 | AD01 | Registered office address changed from Bristol & West House Post Office Road Bournemouth BH1 1BL to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 7 November 2014 | |
23 Jun 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
27 May 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
22 May 2013 | NEWINC |
Incorporation
|