Advanced company searchLink opens in new window

KISSY SHORE LIMITED

Company number 08638000

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 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2017 AD01 Registered office address changed from 26 Gerald Street South Shields Tyne and Wear NE34 8RG to 8 Eastcolme Close Eastcombe Close Boldon Colliery NE35 9HB on 6 March 2017
18 Jan 2017 TM01 Termination of appointment of David Ian Hall as a director on 15 January 2017
18 Jan 2017 AP01 Appointment of Mr Steven Neil Paul as a director on 10 January 2017
21 Sep 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-09-21
  • GBP 10
15 Jul 2016 AA Accounts for a dormant company made up to 31 August 2015
11 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10
05 May 2015 AA Accounts for a dormant company made up to 31 August 2014
05 May 2015 AD01 Registered office address changed from 27 Donkin Street Boldon Colliery Tyne & Wear NE35 9HY to 26 Gerald Street South Shields Tyne and Wear NE34 8RG on 5 May 2015
01 May 2015 AP01 Appointment of Mr David Ian Hall as a director on 1 May 2015
01 May 2015 TM01 Termination of appointment of Krystofer Michael Frater as a director on 1 May 2015
28 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
05 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)