- Company Overview for KINETIC CONSULTING INTERNATIONAL LIMITED (10836806)
- Filing history for KINETIC CONSULTING INTERNATIONAL LIMITED (10836806)
- People for KINETIC CONSULTING INTERNATIONAL LIMITED (10836806)
- More for KINETIC CONSULTING INTERNATIONAL LIMITED (10836806)
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) |
---|---|---|---|
17 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2022 | AD01 | Registered office address changed from Unit 1 & 2 Sir Robert Peel Mill Mill Lane Fazeley Tamworth B78 3QD England to Cornerstone House - Former Wilnecote Youth Centre New Road Wilnecote Tamworth Staffordshire B77 5DH on 12 April 2022 | |
01 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2022 | DS01 | Application to strike the company off the register | |
30 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
01 Oct 2020 | AD01 | Registered office address changed from Courtyard Barn Tamworth Road Middleton Tamworth B78 2BD England to Unit 1 & 2 Sir Robert Peel Mill Mill Lane Fazeley Tamworth B78 3QD on 1 October 2020 | |
14 Jul 2020 | AA01 | Previous accounting period shortened from 30 November 2020 to 31 March 2020 | |
13 Jul 2020 | AA | Micro company accounts made up to 30 November 2019 | |
29 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
22 Jul 2019 | AD01 | Registered office address changed from Mortimer House Holmer Road Hereford HR4 9TA England to Courtyard Barn Tamworth Road Middleton Tamworth B78 2BD on 22 July 2019 | |
11 Jul 2019 | PSC04 | Change of details for Mr Dean Starr as a person with significant control on 1 October 2018 | |
11 Jul 2019 | PSC04 | Change of details for Mrs Naomi Starr as a person with significant control on 1 October 2018 | |
11 Jul 2019 | PSC04 | Change of details for Mr Dean Starr as a person with significant control on 1 October 2018 | |
10 Jul 2019 | CH01 | Director's details changed for Mrs Naomi Starr on 10 July 2019 | |
10 Jul 2019 | CH01 | Director's details changed for Mr Dean Starr on 10 July 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
03 Jul 2019 | PSC04 | Change of details for Mrs Naomi Starr as a person with significant control on 3 July 2019 | |
03 Jul 2019 | PSC04 | Change of details for Mr Dean Starr as a person with significant control on 3 July 2019 | |
03 Jul 2019 | CH01 | Director's details changed for Mrs Naomi Starr on 3 July 2019 | |
03 Jul 2019 | CH01 | Director's details changed for Mr Dean Starr on 3 July 2019 | |
27 Mar 2019 | AA | Micro company accounts made up to 30 November 2018 | |
25 Jul 2018 | AA01 | Current accounting period extended from 30 June 2018 to 30 November 2018 | |
20 Jul 2018 | CH01 | Director's details changed for Mr Dean Starr on 19 July 2018 |