Advanced company searchLink opens in new window

KISS AND POUT LTD

Company number 08596300

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2016 DS01 Application to strike the company off the register
12 Sep 2016 CH01 Director's details changed for Mr Ken Heginbotham on 8 September 2016
12 Sep 2016 AD01 Registered office address changed from 6 Sydenham Street Oldham OL1 4BT to 44 Highfield Drive Royton Oldham OL2 6AF on 12 September 2016
14 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
09 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
21 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 150
21 Aug 2014 SH01 Statement of capital following an allotment of shares on 10 August 2014
  • GBP 150
21 Aug 2014 SH08 Change of share class name or designation
21 Aug 2014 CC04 Statement of company's objects
21 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2014 AA Accounts for a dormant company made up to 31 July 2014
31 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
11 Jul 2014 CH01 Director's details changed for Mrs Melanie Heginbotham on 11 July 2014
10 Jul 2014 AP03 Appointment of Mrs Melanie Jayne Heginbotham as a secretary
10 Jul 2014 CH01 Director's details changed for Miss Lindsey Wahid on 10 July 2014
10 Jul 2014 CH01 Director's details changed for Mr Ken Heginbotham on 10 July 2014
10 Jul 2014 AD01 Registered office address changed from 75 North Gate Oldham OL8 3AF England on 10 July 2014
11 May 2014 AP01 Appointment of Mr Ken Heginbotham as a director
04 Nov 2013 AD01 Registered office address changed from 73 North Gate Oldham OL8 3AF England on 4 November 2013
31 Aug 2013 TM01 Termination of appointment of Kirsty Davidson as a director
04 Jul 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04