Advanced company searchLink opens in new window

KITEVALE LIMITED

Company number 02522705

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)
07 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2016 DS01 Application to strike the company off the register
18 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
10 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 530,000
24 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
22 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Aug 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
05 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
07 Aug 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
03 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
26 Sep 2011 AD01 Registered office address changed from Colmore Court 9 Colmore Row Birmingham B3 2BJ on 26 September 2011
26 Sep 2011 TM01 Termination of appointment of Marija Simovic as a director
15 Sep 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
15 Sep 2011 AP01 Appointment of Mr Joaquim Rocha Teixeira as a director
11 May 2011 AA01 Previous accounting period extended from 30 September 2010 to 31 December 2010
11 Apr 2011 TM01 Termination of appointment of Frances Silk as a director
28 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
28 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
06 Oct 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders