KITAKA AND FAMILY LIMITED
Status | DISSOLVED |
Company No. | 06852902 |
Category | Private Limited Company |
Incorporated | 19 Mar 2009 |
Age | 15 years, 2 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 09 Jul 2019 |
Years | 4 years, 10 months, 19 days |
SUMMARY
KITAKA AND FAMILY LIMITED is an dissolved private limited company with number 06852902. It was incorporated 15 years, 2 months, 9 days ago, on 19 March 2009 and it was dissolved 4 years, 10 months, 19 days ago, on 09 July 2019. The company address is 28 Balland Way 28 Balland Way, Northampton, NN4 6AU, Northamptonshire.
Company Fillings
Dissolved compulsory strike off suspended
Date: 06 Apr 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 16 Oct 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Oct 2018
Action Date: 19 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-19
Documents
Dissolved compulsory strike off suspended
Date: 11 Jul 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 19 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-19
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 19 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-19
Documents
Change person director company with change date
Date: 17 Apr 2014
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-01
Officer name: Mr Dan Kitaka
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 19 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-19
Documents
Gazette filings brought up to date
Date: 01 Jan 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Gazette filings brought up to date
Date: 21 Apr 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2012
Action Date: 19 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-19
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2011
Action Date: 19 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-19
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination secretary company with name
Date: 20 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cka Secretary Limited
Documents
Change registered office address company with date old address
Date: 23 Apr 2010
Action Date: 23 Apr 2010
Category: Address
Type: AD01
Old address: 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom
Change date: 2010-04-23
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2010
Action Date: 19 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-19
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-05
Officer name: Mr Dan Kitaka
Documents
Some Companies
DESIGN DIRECT WEB SOLUTIONS LTD
85 TRINITY AVENUE,LONDON,EN1 1HT
Number: | 08013411 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 NIGHTINGALE COURT,ROTHERHAM,S60 2AB
Number: | 11845344 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDREWSHAYES FARM,AXMINSTER,EX13 7DY
Number: | 04445366 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MILLERS WAY,EXETER,EX6 6RS
Number: | 06883691 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWALLOW COURT (KETTERING) MANAGEMENT LIMITED
4 SWALLOW COURT,KETTERING,NN15 6XX
Number: | 04195293 |
Status: | ACTIVE |
Category: | Private Limited Company |
112/114 WHITEGATE DRIVE,BLACKPOOL,FY3 9XH
Number: | 08741501 |
Status: | ACTIVE |
Category: | Private Limited Company |