Advanced company searchLink opens in new window

KINETIC BGU LTD

Company number 10458166

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2019 DS01 Application to strike the company off the register
14 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
08 Nov 2018 TM01 Termination of appointment of Daniel Joseph Gunn as a director on 8 November 2018
08 Nov 2018 TM01 Termination of appointment of Samuel Cowan as a director on 8 November 2018
30 Jul 2018 AA Micro company accounts made up to 30 November 2017
07 Nov 2017 CH01 Director's details changed for Miss Bethany Jane Tidswell on 5 November 2017
07 Nov 2017 CH01 Director's details changed for Miss Bethanney Rose Robinson on 28 October 2017
07 Nov 2017 CH01 Director's details changed for Mr Lewis Frazer Riall on 3 November 2017
07 Nov 2017 CH01 Director's details changed for Mr Daniel Joseph Gunn on 28 October 2017
07 Nov 2017 CH01 Director's details changed for Mr Samuel Cowan on 3 November 2017
07 Nov 2017 CH01 Director's details changed for Mr Jack Anthony Berkeley on 1 November 2017
07 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
01 Dec 2016 TM01 Termination of appointment of Naseer Ahmed as a director on 1 December 2016
01 Dec 2016 TM01 Termination of appointment of Naseer Ahmed as a director on 1 December 2016
01 Dec 2016 CH01 Director's details changed for Miss Bethanney Rose Robinson on 1 December 2016
02 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-11-02
  • GBP 9