- Company Overview for KINETICA WIND LIMITED (09354909)
- Filing history for KINETICA WIND LIMITED (09354909)
- People for KINETICA WIND LIMITED (09354909)
- More for KINETICA WIND LIMITED (09354909)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2020 | DS01 | Application to strike the company off the register | |
27 Jan 2020 | TM01 | Termination of appointment of Nicola Darwell as a director on 14 January 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
25 Nov 2019 | TM01 | Termination of appointment of Nathan Welch as a director on 25 September 2019 | |
08 Oct 2019 | TM01 | Termination of appointment of Angela Beattie as a director on 2 October 2019 | |
08 Oct 2019 | TM01 | Termination of appointment of David James Williams as a director on 25 September 2019 | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
07 Feb 2018 | TM02 | Termination of appointment of Charles Malcolm Mcinnes as a secretary on 1 January 2018 | |
07 Feb 2018 | AP03 | Appointment of Miss Danielle Janine Rook as a secretary on 1 January 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
27 Sep 2017 | AA | Full accounts made up to 30 April 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
10 Aug 2016 | AA | Full accounts made up to 30 April 2016 | |
11 Apr 2016 | AD01 | Registered office address changed from 8th Floor Trafford Plaza Seymour Grove Manchester M16 0LD England to Vision House, Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS on 11 April 2016 | |
02 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Mar 2016 | AA01 | Current accounting period extended from 31 December 2015 to 30 April 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-03-30
|
|
24 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 24 September 2015
|
|
24 Mar 2016 | AP01 | Appointment of Mrs Nicola Darwell as a director on 24 September 2015 | |
24 Mar 2016 | AP01 | Appointment of Mrs Angela Beattie as a director on 24 September 2015 | |
24 Mar 2016 | AP01 | Appointment of Mr Nathan Welch as a director on 24 September 2015 | |
24 Mar 2016 | AP01 | Appointment of Dr David James Williams as a director on 24 September 2015 |