KITOWSKI LTD
Status | DISSOLVED |
Company No. | 07179346 |
Category | Private Limited Company |
Incorporated | 05 Mar 2010 |
Age | 14 years, 2 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 6 months, 14 days |
SUMMARY
KITOWSKI LTD is an dissolved private limited company with number 07179346. It was incorporated 14 years, 2 months, 26 days ago, on 05 March 2010 and it was dissolved 3 years, 6 months, 14 days ago, on 17 November 2020. The company address is Swift House Ground Floor Swift House Ground Floor, Chelmsford, CM1 1GU, Essex, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 17 Nov 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Aug 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 11 Mar 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 20 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mrs Lesley Susan Pirie
Documents
Notification of a person with significant control
Date: 19 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: William George Pirie
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 19 Mar 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2017
Action Date: 05 Dec 2017
Category: Address
Type: AD01
Old address: 218 New London Road Chelmsford CM2 9AE
Change date: 2017-12-05
New address: Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU
Documents
Change to a person with significant control
Date: 05 Dec 2017
Action Date: 05 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Lesley Susan Pirie
Change date: 2017-12-05
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 05 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-05
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 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: 07 Mar 2016
Action Date: 05 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-05
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 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: 06 Mar 2015
Action Date: 05 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-05
Documents
Accounts with accounts type total exemption small
Date: 02 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: 07 Mar 2014
Action Date: 05 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-05
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 12 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcus Fleischmann
Documents
Termination director company with name
Date: 12 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katherine Tyler
Documents
Change registered office address company with date old address
Date: 27 Apr 2013
Action Date: 27 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-27
Old address: First Floor 8 Sandridge Park Porters Wood St. Albans Hertfordshire AL3 6PH United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 05 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-05
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 06 Sep 2012
Action Date: 06 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-06
Old address: 74-78 Victoria Street St Albans Hertfordshire AL1 3XH United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 05 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-05
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 23 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lesley Susan Pirie
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2011
Action Date: 05 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-05
Documents
Termination secretary company with name
Date: 29 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rsl Company Secretary Ltd
Documents
Appoint person director company with name
Date: 26 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marcus Anthony Fleischmann
Documents
Some Companies
ALPHA HOUSE, 176A,BARNET,EN5 5SZ
Number: | 08801954 |
Status: | ACTIVE |
Category: | Private Limited Company |
60-62 CHORLEY ROAD,MANCHESTER,M27 5AD
Number: | 09879575 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTWELL LEGAL SERVICES LIMITED
CHARTWELL HOUSE,BURTON-ON-TRENT,DE14 2EF
Number: | 10092945 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 AIREDALE AVENUE,LONDON,W4 2NN
Number: | 11550491 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WARNERS MILL,BRAINTREE,CM7 3GB
Number: | 08602040 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSSELL CHAMBERS,KEIGHLEY,BD21 3DS
Number: | 03322133 |
Status: | ACTIVE |
Category: | Private Limited Company |