- Company Overview for KITCARS INTERNATIONAL LIMITED (02674240)
- Filing history for KITCARS INTERNATIONAL LIMITED (02674240)
- People for KITCARS INTERNATIONAL LIMITED (02674240)
- More for KITCARS INTERNATIONAL LIMITED (02674240)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2021 | CS01 | Confirmation statement made on 24 December 2020 with updates | |
04 Mar 2021 | PSC01 | Notification of Zoe Rachel Tanner as a person with significant control on 29 March 2020 | |
06 Jan 2021 | TM01 | Termination of appointment of Dennis Tanner as a director on 29 March 2020 | |
06 Jan 2021 | PSC07 | Cessation of Dennis Tanner as a person with significant control on 29 March 2020 | |
06 Jan 2021 | AP03 | Appointment of Miss Zoe Rachel Tanner as a secretary on 29 March 2020 | |
06 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 24 December 2019 with no updates | |
29 Mar 2019 | AD01 | Registered office address changed from 1 Nevill Road Hove BN3 7BP England to Platf9Rm Floor 5 Tower Point 44 North Road Brighton BN1 1YR on 29 March 2019 | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 24 December 2018 with no updates | |
31 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
10 Jan 2018 | CS01 | Confirmation statement made on 24 December 2017 with updates | |
29 Mar 2017 | AA | Unaudited abridged accounts made up to 30 June 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 24 December 2016 with updates | |
23 Jan 2017 | AD01 | Registered office address changed from 11 Meadow Close Hove East Sussex BN3 6QQ to 1 Nevill Road Hove BN3 7BP on 23 January 2017 | |
19 Jan 2017 | TM02 | Termination of appointment of Jane Ruth Tanner as a secretary on 31 January 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 Feb 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-02-12
|
|
02 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 June 2015 | |
03 Jan 2015 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-03
|
|
08 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
06 Mar 2014 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-03-06
|
|
30 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 |