Advanced company searchLink opens in new window

KITEMARK LIMITED

Company number 03120262

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)
26 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
26 May 2017 LIQ13 Return of final meeting in a members' voluntary winding up
24 Aug 2016 AD01 Registered office address changed from 389 Chiswick High Road London W4 4AL to 25 Farringdon Street London EC4A 4AB on 24 August 2016
19 Aug 2016 600 Appointment of a voluntary liquidator
19 Aug 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-04
19 Aug 2016 4.70 Declaration of solvency
03 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
24 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
28 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
07 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
17 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
10 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
20 Oct 2011 AP01 Appointment of Craig Harold Smith as a director
30 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
26 Jul 2011 TM01 Termination of appointment of Martin Hannah as a director
26 Jul 2011 AP01 Appointment of Howard Robert Kerr as a director
11 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
11 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
15 Mar 2010 TM01 Termination of appointment of Suzanne Gray as a director
27 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
27 Nov 2009 CH01 Director's details changed for Martin Hamilton Hannah on 20 November 2009
27 Nov 2009 CH01 Director's details changed for Suzanne Romny Gray on 20 November 2009