- Company Overview for KITE POWER SYSTEMS LIMITED (10469272)
- Filing history for KITE POWER SYSTEMS LIMITED (10469272)
- People for KITE POWER SYSTEMS LIMITED (10469272)
- Insolvency for KITE POWER SYSTEMS LIMITED (10469272)
- More for KITE POWER SYSTEMS LIMITED (10469272)
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 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Aug 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 November 2021 | |
09 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
09 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2020 | LIQ01 | Declaration of solvency | |
27 Nov 2020 | AD01 | Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW United Kingdom to Johnston Carmichael Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 27 November 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
25 Sep 2020 | AP01 | Appointment of Mr Jan Palasinski as a director on 9 September 2020 | |
09 Jul 2020 | TM01 | Termination of appointment of Jan Palasinski as a director on 12 June 2020 | |
15 Jun 2020 | TM01 | Termination of appointment of Niklas Franziskus Aloysius Rotering as a director on 12 June 2020 | |
15 Jun 2020 | AP01 | Appointment of Paul Robin Huson Jones as a director on 12 June 2020 | |
15 Jun 2020 | TM01 | Termination of appointment of Paul Robin Huson Jones as a director on 12 June 2020 | |
07 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with updates | |
10 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
19 Mar 2019 | SH08 | Change of share class name or designation | |
14 Mar 2019 | PSC02 | Notification of Scottish Enterprise as a person with significant control on 25 February 2019 | |
14 Mar 2019 | PSC02 | Notification of Shell Ventures B.V. as a person with significant control on 25 February 2019 | |
14 Mar 2019 | PSC02 | Notification of E.on Finanzanlagen Gmbh as a person with significant control on 25 February 2019 | |
13 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 13 March 2019 | |
06 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 25 February 2019
|
|
06 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 25 February 2019
|
|
06 Mar 2019 | TM01 | Termination of appointment of William James Hampton as a director on 25 February 2019 | |
17 Dec 2018 | TM01 | Termination of appointment of Robert Martin Linck as a director on 17 December 2018 | |
29 Nov 2018 | SH06 |
Cancellation of shares. Statement of capital on 21 November 2018
|