Advanced company searchLink opens in new window

KITBAG.COM LIMITED

Company number 03521925

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2022 SOAS(A) Voluntary strike-off action has been suspended
13 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2022 DS01 Application to strike the company off the register
22 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
22 Feb 2022 CH01 Director's details changed for Ms Caren Yeamans on 1 May 2016
07 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
27 Apr 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
07 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
03 Dec 2019 AP01 Appointment of Mr Michener Bell Chandlee as a director on 18 September 2019
02 Dec 2019 TM01 Termination of appointment of Lauren Levitan as a director on 18 September 2019
10 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
29 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
26 Nov 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
24 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
10 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
20 Jan 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
04 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
03 Jun 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2,000
04 Apr 2016 AD01 Registered office address changed from 2 Gregory St Hyde Cheshire SK14 4th to Greengate Middleton Manchester M24 1FD on 4 April 2016
07 Mar 2016 TM01 Termination of appointment of Philip Binns Maudsley as a director on 1 February 2016