Advanced company searchLink opens in new window

KINATA LTD

Company number 10468613

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)
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
  • LRESSP ‐ Special resolution to wind up on 2024-07-23
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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