Advanced company searchLink opens in new window

KINETIC NETWORKS LIMITED

Company number 02242186

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)
15 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
27 Jan 2016 4.70 Declaration of solvency
27 Jan 2016 600 Appointment of a voluntary liquidator
27 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-18
16 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
26 Feb 2015 AA Total exemption full accounts made up to 30 April 2014
04 Dec 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
15 May 2014 AD01 Registered office address changed from Petros House St. Andrews Road North Lytham St. Annes Lancashire FY8 2NF on 15 May 2014
30 Oct 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
30 Oct 2013 AD04 Register(s) moved to registered office address
28 Oct 2013 AA Accounts for a dormant company made up to 30 April 2013
27 Sep 2013 TM01 Termination of appointment of David Owens as a director
27 Sep 2013 AP01 Appointment of Mr Michael Edward Abbott as a director
27 Sep 2013 AP03 Appointment of Mr Michael Edward Abbott as a secretary
27 Sep 2013 TM01 Termination of appointment of David Cruddace as a director
27 Sep 2013 TM02 Termination of appointment of David Humphreys as a secretary
26 Sep 2013 AD01 Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 26 September 2013
05 Feb 2013 AA Accounts for a dormant company made up to 30 April 2012
19 Nov 2012 CH03 Secretary's details changed for Mr David Christopher Humphreys on 19 November 2012
19 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
16 Nov 2012 AP03 Appointment of Mr David Christopher Humphreys as a secretary
16 Nov 2012 TM02 Termination of appointment of Liam O'sullivan as a secretary
30 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
28 Dec 2011 TM01 Termination of appointment of Lee Johnstone as a director