KIWI MANAGEMENT (UK) LIMITED

William House William House, Christchurch, BH23 1QL, Dorset, England
StatusDISSOLVED
Company No.06962682
CategoryPrivate Limited Company
Incorporated15 Jul 2009
Age14 years, 9 months, 30 days
JurisdictionEngland Wales
Dissolution26 Sep 2017
Years6 years, 7 months, 18 days

SUMMARY

KIWI MANAGEMENT (UK) LIMITED is an dissolved private limited company with number 06962682. It was incorporated 14 years, 9 months, 30 days ago, on 15 July 2009 and it was dissolved 6 years, 7 months, 18 days ago, on 26 September 2017. The company address is William House William House, Christchurch, BH23 1QL, Dorset, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Sep 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Dec 2016

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Nov 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Nov 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Address

Type: AD01

Old address: Surrey House 196 Barnett Wood Lane Ashtead Surrey KT21 2LW

Change date: 2016-08-10

New address: William House Bargates Christchurch Dorset BH23 1QL

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Address

Type: AD01

New address: Surrey House 196 Barnett Wood Lane Ashtead Surrey KT21 2LW

Old address: Glebe House Glebe Road Ashtead Surrey KT21 2NU

Change date: 2016-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-14

Old address: 61 Clare Crescent Leatherhead Surrey KT22 7RA

New address: Glebe House Glebe Road Ashtead Surrey KT21 2NU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Address

Type: AD01

New address: 61 Clare Crescent Leatherhead Surrey KT22 7RA

Change date: 2016-02-09

Old address: The Pines Boars Head Crowborough East Sussex TN6 3HD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date

Date: 16 Sep 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 11 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AAMD

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date

Date: 29 Aug 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 15 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-15

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-01

Officer name: Ms Nadine Dawn Goymer

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2013

Action Date: 01 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-01

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nadine Dawn Goymer

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denis Lunn

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Paul Outrim

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Dec 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 15 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-15

Documents

View document PDF

Gazette notice compulsary

Date: 13 Nov 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Certificate change of name company

Date: 10 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tidy compositions LIMITED\certificate issued on 10/07/12

Documents

View document PDF

Change of name notice

Date: 10 Jul 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Logan

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Denis Christopher Carter Lunn

Documents

View document PDF

Termination secretary company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Astrid Forster

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date

Date: 08 Nov 2011

Action Date: 15 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-15

Documents

View document PDF

Gazette notice compulsary

Date: 08 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2010

Action Date: 15 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-15

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2010 to 31/03/2010

Documents

View document PDF

Incorporation company

Date: 15 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

137 STATION ROAD RTM COMPANY LIMITED

WARWICK ROAD MANAGEMENT, 86-90,LONDON,EC2A 4NE

Number:11564476
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AUGENDUM LTD

AFFINITY POINT,UXBRIDGE,UB8 2RR

Number:07079649
Status:ACTIVE
Category:Private Limited Company

BOSEVI LTD

5 KEATS CLOSE,CHIGWELL,IG7 5NU

Number:10380751
Status:ACTIVE
Category:Private Limited Company

JOHN GOOD & SONS LIMITED

MATTHEW GOOD HOUSE BRIDGEHEAD BUSINESS PARK,HESSLE,HU13 0DH

Number:00096398
Status:ACTIVE
Category:Private Limited Company

PROBLEM SOLVED LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11534070
Status:ACTIVE
Category:Private Limited Company

ROBIN DAY CLUB CHAIR LIMITED

3 BOWLING GREEN TERRACE,LEEDS,LS11 9SP

Number:09450066
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