KICKFINISH LIMITED
Status | DISSOLVED |
Company No. | 04544366 |
Category | Private Limited Company |
Incorporated | 25 Sep 2002 |
Age | 21 years, 8 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 30 Jul 2020 |
Years | 3 years, 10 months, 6 days |
SUMMARY
KICKFINISH LIMITED is an dissolved private limited company with number 04544366. It was incorporated 21 years, 8 months, 10 days ago, on 25 September 2002 and it was dissolved 3 years, 10 months, 6 days ago, on 30 July 2020. The company address is Recovery House Hainault Business Park Recovery House Hainault Business Park, Ilford, IG6 3TU, Essex.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 30 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Mar 2020
Action Date: 10 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-02-10
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Address
Type: AD01
Old address: 28 the Rise Uxbridge UB10 0JL England
Change date: 2019-02-28
New address: Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU
Documents
Liquidation voluntary declaration of solvency
Date: 27 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 06 Oct 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2017
Action Date: 25 Jul 2017
Category: Address
Type: AD01
New address: 28 the Rise Uxbridge UB10 0JL
Old address: 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW
Change date: 2017-07-25
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 25 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-25
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 25 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-25
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 25 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-25
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change person director company with change date
Date: 03 Jan 2014
Action Date: 03 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colin James Johnson
Change date: 2014-01-03
Documents
Change person secretary company with change date
Date: 03 Jan 2014
Action Date: 03 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Colin James Johnson
Change date: 2014-01-03
Documents
Change person director company with change date
Date: 03 Jan 2014
Action Date: 03 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-03
Officer name: Tracy Johnson
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 25 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-25
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 25 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-25
Documents
Change registered office address company with date old address
Date: 24 Apr 2012
Action Date: 24 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-24
Old address: Regus House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1HR England
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2011
Action Date: 25 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-25
Documents
Change person director company with change date
Date: 13 Oct 2011
Action Date: 24 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-24
Officer name: Tracy Johnson
Documents
Change registered office address company with date old address
Date: 28 Apr 2011
Action Date: 28 Apr 2011
Category: Address
Type: AD01
Old address: Backhouse Young Partnership Po Box 148 Waltham Abbey Essex EN9 3TP
Change date: 2011-04-28
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2010
Action Date: 25 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-25
Documents
Change account reference date company current extended
Date: 24 Sep 2010
Action Date: 31 Oct 2010
Category: Accounts
Type: AA01
New date: 2010-10-31
Made up date: 2010-09-30
Documents
Accounts with accounts type dormant
Date: 29 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change registered office address company with date old address
Date: 11 Mar 2010
Action Date: 11 Mar 2010
Category: Address
Type: AD01
Old address: 28 the Rise Uxbridge Middlesex UB10 0JL
Change date: 2010-03-11
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2009
Action Date: 25 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-25
Documents
Accounts with accounts type dormant
Date: 03 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Sep 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 02 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/07; no change of members
Documents
Accounts with accounts type dormant
Date: 14 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 27 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/06; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 10 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/05; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Apr 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 27 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 27/04/05 from: 7 raynton drive hayes middlesex UB4 8BD
Documents
Legacy
Date: 05 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/04; full list of members
Documents
Accounts with accounts type dormant
Date: 25 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 22 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/03; full list of members
Documents
Resolution
Date: 09 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
484A KENTON ROAD,HARROW,HA3 9DL
Number: | 10676595 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 SANDHILL OVAL,LEEDS,LS17 8EA
Number: | 08647325 |
Status: | ACTIVE |
Category: | Private Limited Company |
225 LONDON ROAD,WEST SUSSEX,RH15 9QU
Number: | 06400717 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON & EUROPEAN IMPORT EXPORT LIMITED
3 PINE GARDENS FARLEIGH ROAD,ADDLESTONE,KT15 3HT
Number: | 03249550 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CANNIESBURN TOLL,GLASGOW,G61 2QU
Number: | SC510537 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EDUCATION NETWORK (MIDLANDS) LIMITED
MERIDEN HALL MAIN ROAD,COVENTRY,CV7 7PT
Number: | 07191961 |
Status: | ACTIVE |
Category: | Private Limited Company |