Advanced company searchLink opens in new window

KITE DEDICATED LIMITED

Company number 04011388

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)
30 Mar 2024 COCOMP Order of court to wind up
14 Dec 2016 4.15A Appointment of provisional liquidator
27 Sep 2016 RT01 Administrative restoration application
20 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jul 2015 4.15A Appointment of provisional liquidator
16 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Oct 2014 AD01 Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 3 October 2014
13 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2012 AD01 Registered office address changed from C/O Jordans Limited 20-22 Bedford Row London WC1R 4JS United Kingdom on 14 June 2012
13 Jun 2012 4.15A Appointment of provisional liquidator
07 Jun 2012 4.15A Appointment of provisional liquidator
15 Dec 2011 AA Full accounts made up to 31 December 2010
23 Jun 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
Statement of capital on 2011-06-23
  • GBP 1
17 Jan 2011 AA Full accounts made up to 31 December 2009
29 Oct 2010 AD01 Registered office address changed from C/O Shelbourne Group 5Th Floor 9-13 Fenchurch Buildings Fenchurch Street London EC3M 5HR on 29 October 2010
01 Jul 2010 AD01 Registered office address changed from 18Th Floor, 125 Old Broad Street London EC2N 1AR United Kingdom on 1 July 2010
01 Jul 2010 CH01 Director's details changed for Mr Graham Paul Nash on 1 July 2010
01 Jul 2010 TM01 Termination of appointment of Richard Murphy as a director
01 Jul 2010 TM02 Termination of appointment of Kim Fox as a secretary
01 Jul 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
02 Jun 2010 CH03 Secretary's details changed for Miss Kim Theresa Fox on 24 May 2010