- Company Overview for KINZIE LTD (11501122)
- Filing history for KINZIE LTD (11501122)
- People for KINZIE LTD (11501122)
- More for KINZIE LTD (11501122)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Mar 2020 | DS01 | Application to strike the company off the register | |
17 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
07 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
07 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 11 January 2019
|
|
14 Jan 2019 | AP01 | Appointment of Mrs Annalie Howling as a director on 14 January 2019 | |
14 Jan 2019 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Fryern House 125 Winchester Road Chandlers Ford SO53 2DR on 14 January 2019 | |
11 Jan 2019 | AP01 | Appointment of Mr Gareth Rhys Stapleton as a director on 11 January 2019 | |
11 Jan 2019 | PSC01 | Notification of Gareth Stapleton as a person with significant control on 11 January 2019 | |
11 Jan 2019 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 11 January 2019 | |
11 Jan 2019 | TM01 | Termination of appointment of Peter Valaitis as a director on 11 January 2019 | |
06 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-06
|