Advanced company searchLink opens in new window

KINETIC PROPERTY SERVICES LTD

Company number 11620209

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)
12 Dec 2024 LIQ02 Statement of affairs
11 Dec 2024 600 Appointment of a voluntary liquidator
11 Dec 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-12-03
09 Dec 2024 AD01 Registered office address changed from 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD United Kingdom to 3 Field Court Gray's Inn London WC1R 5EF on 9 December 2024
15 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2024 AD01 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 20 March 2024
25 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
28 Jul 2023 AA Micro company accounts made up to 31 October 2022
09 Nov 2022 AA Micro company accounts made up to 31 October 2021
28 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
28 Oct 2022 AA01 Previous accounting period shortened from 30 October 2021 to 29 October 2021
11 Aug 2022 TM01 Termination of appointment of Tom Dixon as a director on 10 August 2022
29 Jul 2022 AA01 Previous accounting period shortened from 31 October 2021 to 30 October 2021
09 Dec 2021 CS01 Confirmation statement made on 11 October 2021 with updates
08 Dec 2021 PSC01 Notification of Tanya Roth as a person with significant control on 26 October 2020
08 Dec 2021 PSC04 Change of details for Mr Grahame David Roth as a person with significant control on 26 October 2020
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
27 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
30 Jul 2020 AA Micro company accounts made up to 31 October 2019
23 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
30 Jan 2019 AP01 Appointment of Mr Tom Dixon as a director on 29 January 2019
12 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-12
  • GBP 50