- Company Overview for KINATA LTD (10468613)
- Filing history for KINATA LTD (10468613)
- People for KINATA LTD (10468613)
- Insolvency for KINATA LTD (10468613)
- More for KINATA LTD (10468613)
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) |
---|---|---|---|
13 Nov 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
01 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2024 | LIQ01 | Declaration of solvency | |
31 Jul 2024 | AD01 | Registered office address changed from 66 Corby Park North Ferriby HU14 3AY England to The Chapel Bridge Street Driffield YO25 6DA on 31 July 2024 | |
14 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 7 August 2022 with no updates | |
10 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
04 Nov 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
28 Jul 2020 | PSC07 | Cessation of Dileepa Ranawake as a person with significant control on 30 June 2020 | |
28 Jul 2020 | TM01 | Termination of appointment of Dileepa Ranawake as a director on 30 June 2020 | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with updates | |
14 Aug 2019 | PSC01 | Notification of Dileepa Ranawake as a person with significant control on 30 June 2019 | |
31 Jul 2019 | TM01 | Termination of appointment of Taranjit Singh Sohal as a director on 31 December 2018 | |
31 Jul 2019 | AP01 | Appointment of Mr Taranjit Singh Sohal as a director on 8 November 2016 | |
31 Jul 2019 | AD01 | Registered office address changed from 708 Trinity One East Street Leeds West Yorkshire LS9 8AF England to 66 Corby Park North Ferriby HU14 3AY on 31 July 2019 | |
23 Apr 2019 | AP01 | Appointment of Mr Dileepa Ranawake as a director on 1 April 2019 | |
14 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates |