KISMAT RADIO LTD
Status | DISSOLVED |
Company No. | 05318991 |
Category | Private Limited Company |
Incorporated | 22 Dec 2004 |
Age | 19 years, 5 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 09 Nov 2019 |
Years | 4 years, 6 months, 24 days |
SUMMARY
KISMAT RADIO LTD is an dissolved private limited company with number 05318991. It was incorporated 19 years, 5 months, 12 days ago, on 22 December 2004 and it was dissolved 4 years, 6 months, 24 days ago, on 09 November 2019. The company address is Grant Thornton Uk Llp 4 Hardman Square Grant Thornton Uk Llp 4 Hardman Square, Manchester, M3 3EB.
Company Fillings
Liquidation miscellaneous
Date: 20 Sep 2019
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:form WU09 - secretary of state's release
Documents
Liquidation compulsory return final meeting
Date: 09 Aug 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU15
Documents
Liquidation compulsory winding up progress report
Date: 26 Oct 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 17 Aug 2017
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation miscellaneous
Date: 25 Jul 2016
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:liquidators annual progress report to 21/06/2016
Documents
Liquidation compulsory winding up order
Date: 28 Aug 2015
Category: Insolvency
Type: COCOMP
Documents
Liquidation compulsory appointment liquidator
Date: 28 Aug 2015
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 28 Aug 2015
Category: Insolvency
Type: COCOMP
Documents
Liquidation in administration court order ending administration
Date: 13 Jul 2015
Category: Insolvency
Sub Category: Administration
Type: 2.33B
Documents
Liquidation in administration progress report with brought down date
Date: 13 Jul 2015
Action Date: 24 Jun 2015
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2015-06-24
Documents
Liquidation in administration progress report with brought down date
Date: 21 Jan 2015
Action Date: 16 Dec 2014
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2014-12-16
Documents
Liquidation in administration extension of period
Date: 20 Jan 2015
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 11 Aug 2014
Action Date: 12 Jul 2014
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2014-07-12
Documents
Liquidation in administration statement of affairs with form attached
Date: 04 Jun 2014
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Liquidation administration notice deemed approval of proposals
Date: 31 Mar 2014
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
Liquidation in administration proposals
Date: 12 Mar 2014
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Termination secretary company with name
Date: 05 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sonia Daggar
Documents
Termination director company with name
Date: 05 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Avtar Lit
Documents
Change registered office address company with date old address
Date: 29 Jan 2014
Action Date: 29 Jan 2014
Category: Address
Type: AD01
Old address: Radio House Bridge Road Southall Middlesex UB2 4AT
Change date: 2014-01-29
Documents
Liquidation in administration appointment of administrator
Date: 21 Jan 2014
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 22 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-22
Documents
Change person director company with change date
Date: 04 Oct 2013
Action Date: 20 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-20
Officer name: Dr Avtar Lit
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2013
Action Date: 22 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-22
Documents
Accounts with accounts type full
Date: 30 Jan 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Miscellaneous
Date: 21 Nov 2012
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type full
Date: 08 Mar 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2012
Action Date: 22 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-22
Documents
Gazette filings brought up to date
Date: 14 Jan 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2011
Action Date: 22 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-22
Documents
Legacy
Date: 22 Jan 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type full
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 22 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-22
Documents
Accounts with accounts type full
Date: 16 Jan 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/08; full list of members
Documents
Accounts with accounts type full
Date: 07 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/07; full list of members
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 18 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/06; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 02 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 02/11/06 from: sunrise radio LIMITED, sunrise house, merrick road southall middlesex UB2 4AU
Documents
Legacy
Date: 15 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/05; full list of members
Documents
Legacy
Date: 30 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
CHURCH BAY INN,HOLYHEAD,LL65 4ES
Number: | 08648875 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GATEHOUSE,CHISWICK,W4 4JD
Number: | 07023326 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SPUR ROAD,PORTSMOUTH,PO6 3EB
Number: | 03129811 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11794531 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 NEWLYN ROAD,LONDON,N17 6RX
Number: | 11103094 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 ASTON CANTLOW ROAD,STRATFORD-UPON-AVON,CV37 9XW
Number: | 06545445 |
Status: | ACTIVE |
Category: | Private Limited Company |