KITS MH LTD

The Old School House Baughurst Road The Old School House Baughurst Road, Tadley, RG26 5LP, England
StatusDISSOLVED
Company No.07156358
CategoryPrivate Limited Company
Incorporated12 Feb 2010
Age14 years, 3 months, 5 days
JurisdictionEngland Wales
Dissolution28 Jun 2022
Years1 year, 10 months, 19 days

SUMMARY

KITS MH LTD is an dissolved private limited company with number 07156358. It was incorporated 14 years, 3 months, 5 days ago, on 12 February 2010 and it was dissolved 1 year, 10 months, 19 days ago, on 28 June 2022. The company address is The Old School House Baughurst Road The Old School House Baughurst Road, Tadley, RG26 5LP, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-21

Old address: C/O the Secretary 204 New Kings Road London London London SW6 4NF

New address: The Old School House Baughurst Road Baughurst Tadley RG26 5LP

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Resolution

Date: 22 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 13 May 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed burlington renovations LTD\certificate issued on 13/05/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Accounts with made up date

Date: 07 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Certificate change of name company

Date: 04 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed urang refurbishments LTD\certificate issued on 04/06/14

Documents

View document PDF

Change of name notice

Date: 04 Jun 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Change person director company with change date

Date: 15 May 2014

Action Date: 15 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Hallowes Bushell

Change date: 2013-06-15

Documents

View document PDF

Accounts with made up date

Date: 24 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Accounts with made up date

Date: 01 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2012

Action Date: 06 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-01-06

Officer name: Paul Anthony Cleaver

Documents

View document PDF

Accounts with made up date

Date: 08 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 15 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-15

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2011

Action Date: 07 Jul 2011

Category: Address

Type: AD01

Old address: C/O Steve Bushell 200 New Kings Road London SW6 4NF United Kingdom

Change date: 2011-07-07

Documents

View document PDF

Certificate change of name company

Date: 18 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sb and pc properties LTD\certificate issued on 18/03/11

Documents

View document PDF

Change of name notice

Date: 18 Mar 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2010

Action Date: 15 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-15

Documents

View document PDF

Change person secretary company with change date

Date: 07 May 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-01

Officer name: Stephen Hallowes Bushell

Documents

View document PDF

Incorporation company

Date: 12 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOSWELL HOUSE DEVELOPMENTS LTD.

33 HIGH STREET,ARGYLL,PA34 4BG

Number:SC283824
Status:ACTIVE
Category:Private Limited Company

COOPERS 2013 LIMITED

JOULES BREWERY,MARKET DRAYTON,TF9 1JP

Number:08412395
Status:ACTIVE
Category:Private Limited Company

COSINE CONSULTING LTD

ONWARD CHAMBERS,HYDE,SK14 1AH

Number:07562176
Status:ACTIVE
Category:Private Limited Company

COWDELL HOUSING LIMITED

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:09421855
Status:ACTIVE
Category:Private Limited Company

FM MARRIOTT INTERIORS LTD

911 GREEN LANES,LONDON,N21 2QP

Number:07993720
Status:ACTIVE
Category:Private Limited Company

LADYBIRD KINDER CLASS LTD

LAWRENCE HOUSE,YORK,YO30 4WG

Number:04488823
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