- Company Overview for KISSY SHORE LIMITED (08638000)
- Filing history for KISSY SHORE LIMITED (08638000)
- People for KISSY SHORE LIMITED (08638000)
- More for KISSY SHORE LIMITED (08638000)
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
|
|
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
|
|
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
|
|
05 Aug 2013 | NEWINC |
Incorporation
|