Advanced company searchLink opens in new window

KINETICA GENERATION LIMITED

Company number 09151751

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2019 DS01 Application to strike the company off the register
12 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
30 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
01 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
17 Apr 2018 TM01 Termination of appointment of David James Williams as a director on 11 April 2018
07 Feb 2018 AP03 Appointment of Miss Danielle Janine Rook as a secretary on 1 January 2018
07 Feb 2018 TM02 Termination of appointment of Charles Malcolm Mcinnes as a secretary on 1 January 2018
07 Feb 2018 TM02 Termination of appointment of Charles Malcolm Mcinnes as a secretary on 1 January 2018
30 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
01 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
02 Feb 2017 AA Accounts for a dormant company made up to 30 April 2016
20 Jan 2017 AA01 Previous accounting period shortened from 31 July 2016 to 30 April 2016
25 Sep 2016 CS01 Confirmation statement made on 29 July 2016 with updates
28 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
11 Apr 2016 AD01 Registered office address changed from 8th Floor Trafford Plaza Seymour Grove Manchester M16 0LD to Vision House, Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS on 11 April 2016
21 Feb 2016 TM01 Termination of appointment of Andrew Simon Gregory Dodge as a director on 22 January 2016
08 Sep 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
23 Sep 2014 AP01 Appointment of Mr Andrew Simon Gregory Dodge as a director on 23 September 2014
29 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted