KISMAT RADIO LTD

Grant Thornton Uk Llp 4 Hardman Square Grant Thornton Uk Llp 4 Hardman Square, Manchester, M3 3EB
StatusDISSOLVED
Company No.05318991
CategoryPrivate Limited Company
Incorporated22 Dec 2004
Age19 years, 5 months, 12 days
JurisdictionEngland Wales
Dissolution09 Nov 2019
Years4 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

Gazette dissolved liquidation

Date: 09 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation miscellaneous

Date: 20 Sep 2019

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:form WU09 - secretary of state's release

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 09 Aug 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 26 Oct 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 17 Aug 2017

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation miscellaneous

Date: 25 Jul 2016

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:liquidators annual progress report to 21/06/2016

Documents

View document PDF

Liquidation compulsory winding up order

Date: 28 Aug 2015

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 28 Aug 2015

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 28 Aug 2015

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation in administration court order ending administration

Date: 13 Jul 2015

Category: Insolvency

Sub Category: Administration

Type: 2.33B

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation in administration extension of period

Date: 20 Jan 2015

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 31 Mar 2014

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 12 Mar 2014

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Termination secretary company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sonia Daggar

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Avtar Lit

Documents

View document PDF

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

View document PDF

Liquidation in administration appointment of administrator

Date: 21 Jan 2014

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Miscellaneous

Date: 21 Nov 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 14 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 22 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALFIE CBI LIMITED

CHURCH BAY INN,HOLYHEAD,LL65 4ES

Number:08648875
Status:ACTIVE
Category:Private Limited Company

FREEMAN CARR LIMITED

THE GATEHOUSE,CHISWICK,W4 4JD

Number:07023326
Status:ACTIVE
Category:Private Limited Company

GOFF HOUSE LIMITED

8 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:03129811
Status:ACTIVE
Category:Private Limited Company

M&V ENFORCEMENT SERVICES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11794531
Status:ACTIVE
Category:Private Limited Company

PK POWER LIMITED

20 NEWLYN ROAD,LONDON,N17 6RX

Number:11103094
Status:ACTIVE
Category:Private Limited Company

THOMAS BAKER & CO LIMITED

125 ASTON CANTLOW ROAD,STRATFORD-UPON-AVON,CV37 9XW

Number:06545445
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source