- Company Overview for KITESTRING LTD (09083518)
- Filing history for KITESTRING LTD (09083518)
- People for KITESTRING LTD (09083518)
- More for KITESTRING LTD (09083518)
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) |
---|---|---|---|
26 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
08 Apr 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
06 Aug 2021 | PSC05 | Change of details for a person with significant control | |
05 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
05 Aug 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
05 Aug 2021 | AP01 | Appointment of Mr Bryan Matthew Long as a director on 31 December 2020 | |
05 Aug 2021 | TM01 | Termination of appointment of Allia Bourne as a director on 31 December 2020 | |
05 Aug 2021 | TM01 | Termination of appointment of Simone Rigoni as a director on 31 December 2020 | |
05 Aug 2021 | AD01 | Registered office address changed from 300 Kensal Road 119 the Hub London W10 5BE England to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 5 August 2021 | |
10 Aug 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
20 Jul 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
11 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
06 Nov 2018 | AP01 | Appointment of Mr Wallace Lee Davis as a director on 11 October 2018 | |
24 Oct 2018 | AP01 | Appointment of Mr Allia Bourne as a director on 19 October 2018 | |
20 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
20 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
20 Jul 2018 | AD01 | Registered office address changed from Unit 217, Canalot Studios 222 Kensal Road Kensal Road London W10 5BN England to 300 Kensal Road 119 the Hub London W10 5BE on 20 July 2018 | |
24 Nov 2017 | AA01 | Current accounting period extended from 30 June 2017 to 31 December 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
19 Jul 2017 | PSC03 | Notification of Fonmigo Limited as a person with significant control on 19 July 2017 | |
19 Jul 2017 | PSC07 | Cessation of Stephan Boyer as a person with significant control on 19 July 2017 | |
19 Jul 2017 | AP01 | Appointment of Mr Simone Rigoni as a director on 19 July 2017 |