Advanced company searchLink opens in new window

KINETICA COMMUNICATIONS LIMITED

Company number 06712249

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-07
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
  • GBP 102
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
  • GBP 102
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
  • GBP 102
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
  • GBP 102