- Company Overview for KINETICA COMMUNICATIONS LIMITED (06712249)
- Filing history for KINETICA COMMUNICATIONS LIMITED (06712249)
- People for KINETICA COMMUNICATIONS LIMITED (06712249)
- Insolvency for KINETICA COMMUNICATIONS LIMITED (06712249)
- More for KINETICA COMMUNICATIONS LIMITED (06712249)
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) |
---|---|---|---|
10 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2023 | |
17 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2022 | |
07 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2021 | |
19 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2020 | |
22 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2019 | |
31 May 2019 | AD01 | Registered office address changed from C/O Verulam Advisory, Rivers Lodge West Common Harpenden Herts AL5 2JD to Verulam Advisory the Annexe New Barnes Mill Cottonmill Lane St Albans Herts AL1 2HA on 31 May 2019 | |
02 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2018 | |
28 Mar 2018 | AD01 | Registered office address changed from C/O Verulam Advisory Fountain Court 2 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF to C/O Verulam Advisory, Rivers Lodge West Common Harpenden Herts AL5 2JD on 28 March 2018 | |
22 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2017 | |
28 Oct 2016 | AD01 | Registered office address changed from D2 the Courtyard Alban Park Hatfield Road St. Albans Hertfordshire AL4 0LA to C/O Verulam Advisory 2 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF on 28 October 2016 | |
26 Oct 2016 | 4.20 | Statement of affairs with form 4.19 | |
26 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
26 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
17 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
12 Dec 2013 | AD01 | Registered office address changed from C/O Msb Accounting Ltd Suite S1 Unit 1 Verulam Industrial Estate 224 London Road St. Albans Hertfordshire AL1 1JB on 12 December 2013 | |
16 Nov 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-11-16
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
04 Nov 2012 | CH01 | Director's details changed for Andrew Peter Berners-Price on 1 October 2011 | |
23 Jul 2012 | SH10 | Particulars of variation of rights attached to shares | |
23 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 30 March 2012
|