Advanced company searchLink opens in new window

KINETICA 509 LIMITED

Company number 09239384

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)
04 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2019 DS01 Application to strike the company off the register
22 Jan 2019 AA Full accounts made up to 30 April 2018
01 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with updates
03 Jan 2018 MR01 Registration of charge 092393840003, created on 18 December 2017
20 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2017 MR04 Satisfaction of charge 092393840001 in full
24 Oct 2017 MR04 Satisfaction of charge 092393840002 in full
11 Oct 2017 TM01 Termination of appointment of David James Williams as a director on 4 October 2017
11 Oct 2017 TM01 Termination of appointment of Peter Darwell as a director on 4 October 2017
10 Oct 2017 PSC05 Change of details for Kinetica Wind Limited as a person with significant control on 4 October 2017
10 Oct 2017 TM01 Termination of appointment of Nathan Welch as a director on 4 October 2017
10 Oct 2017 TM02 Termination of appointment of Charles Malcolm Mcinnes as a secretary on 4 October 2017
10 Oct 2017 TM02 Termination of appointment of Charles Malcolm Mcinnes as a secretary on 4 October 2017
05 Oct 2017 AP01 Appointment of Mr Dominic Lovett Akers-Douglas as a director on 4 October 2017
05 Oct 2017 AD01 Registered office address changed from Vision House, Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS Wales to River Court Mill Lane Godalming GU7 1EZ on 5 October 2017
05 Oct 2017 AP01 Appointment of Mr Bruce John Alexander Hutt as a director on 4 October 2017
02 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
27 Sep 2017 AA Full accounts made up to 30 April 2017
28 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
05 Aug 2016 AA Full accounts made up to 30 April 2016
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
13 Jan 2016 AA Full accounts made up to 30 April 2015