Advanced company searchLink opens in new window

KINETICA WIND LIMITED

Company number 09354909

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2020 DS01 Application to strike the company off the register
27 Jan 2020 TM01 Termination of appointment of Nicola Darwell as a director on 14 January 2020
18 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
25 Nov 2019 TM01 Termination of appointment of Nathan Welch as a director on 25 September 2019
08 Oct 2019 TM01 Termination of appointment of Angela Beattie as a director on 2 October 2019
08 Oct 2019 TM01 Termination of appointment of David James Williams as a director on 25 September 2019
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
18 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
07 Feb 2018 TM02 Termination of appointment of Charles Malcolm Mcinnes as a secretary on 1 January 2018
07 Feb 2018 AP03 Appointment of Miss Danielle Janine Rook as a secretary on 1 January 2018
18 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
27 Sep 2017 AA Full accounts made up to 30 April 2017
12 Jan 2017 CS01 Confirmation statement made on 15 December 2016 with updates
10 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 England to Vision House, Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS on 11 April 2016
02 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2016 AA01 Current accounting period extended from 31 December 2015 to 30 April 2016
30 Mar 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
24 Mar 2016 SH01 Statement of capital following an allotment of shares on 24 September 2015
  • GBP 100
24 Mar 2016 AP01 Appointment of Mrs Nicola Darwell as a director on 24 September 2015
24 Mar 2016 AP01 Appointment of Mrs Angela Beattie as a director on 24 September 2015
24 Mar 2016 AP01 Appointment of Mr Nathan Welch as a director on 24 September 2015
24 Mar 2016 AP01 Appointment of Dr David James Williams as a director on 24 September 2015