Advanced company searchLink opens in new window

KAITERI IT LIMITED

Company number 04732517

Filter by category

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)
24 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2012 DS01 Application to strike the company off the register
14 Mar 2012 AA Total exemption small company accounts made up to 31 January 2012
14 Mar 2012 AD01 Registered office address changed from 1 Dawn Terrace Bramley Road Snodland Kent ME6 5GX United Kingdom on 14 March 2012
14 Mar 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 January 2012
06 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-04-06
  • GBP 100
06 Apr 2011 CH01 Director's details changed for Mr Richard Paul Jones on 1 March 2011
05 Apr 2011 AD01 Registered office address changed from 30 Plain Road Folkestone Kent CT20 2QF United Kingdom on 5 April 2011
01 Apr 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
12 May 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for Mr Richard Paul Jones on 1 October 2009
12 May 2010 CH04 Secretary's details changed for Dwb Limited on 1 October 2009
10 May 2010 AD01 Registered office address changed from 27 Foreland Avenue Folkestone Kent CT19 6DU United Kingdom on 10 May 2010
12 Apr 2010 AA01 Previous accounting period shortened from 31 July 2010 to 31 March 2010
14 Aug 2009 AA Total exemption small company accounts made up to 31 July 2009
14 Aug 2009 225 Accounting reference date shortened from 30/04/2010 to 31/07/2009
04 Jun 2009 287 Registered office changed on 04/06/2009 from 164 downs road folkestone kent CT19 5TH united kingdom
04 Jun 2009 288c Director's Change of Particulars / richard jones / 02/06/2009 / HouseName/Number was: 164, now: 27; Street was: downs road, now: foreland avenue; Post Code was: CT19 5TH, now: CT19 6DU; Country was: , now: united kingdom
27 May 2009 AA Total exemption small company accounts made up to 30 April 2009
23 Apr 2009 363a Return made up to 13/04/09; full list of members
23 Apr 2009 288c Director's Change of Particulars / richard jones / 13/04/2009 / Title was: , now: mr; HouseName/Number was: 24, now: 164; Street was: veryan place, now: downs road; Area was: goldsworth park, now: ; Post Town was: woking, now: folkestone; Region was: surrey, now: kent; Post Code was: GU21 3LL, now: CT19 5TH
22 Oct 2008 287 Registered office changed on 22/10/2008 from 24 veryan goldsworth park woking surrey GU21 3LL
27 Aug 2008 288c Director's Change of Particulars / richard jones / 20/08/2008 / Middle Name/s was: , now: paul; HouseName/Number was: , now: 24; Street was: 2 lainson street, now: veryan place; Area was: southfields, now: goldsworth park; Post Town was: london, now: woking; Region was: , now: surrey; Post Code was: SW18 5RS, now: GU21 3LL