KIWI EUROPE LTD
Status | DISSOLVED |
Company No. | 07280929 |
Category | Private Limited Company |
Incorporated | 10 Jun 2010 |
Age | 13 years, 11 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 16 Nov 2021 |
Years | 2 years, 6 months, 14 days |
SUMMARY
KIWI EUROPE LTD is an dissolved private limited company with number 07280929. It was incorporated 13 years, 11 months, 20 days ago, on 10 June 2010 and it was dissolved 2 years, 6 months, 14 days ago, on 16 November 2021. The company address is Union House Union House, Coventry, CV1 2NT, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2020
Action Date: 10 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-10
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2019
Action Date: 23 Oct 2019
Category: Address
Type: AD01
Old address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP
Change date: 2019-10-23
New address: Union House 111 New Union Street Coventry CV1 2NT
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 10 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-10
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 10 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-10
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 10 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-10
Documents
Termination director company with name termination date
Date: 04 Mar 2017
Action Date: 04 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-04
Officer name: Kamelia Alexandrova Curtis
Documents
Accounts with accounts type micro entity
Date: 06 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: 29 Jun 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Termination director company with name termination date
Date: 06 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Curtis
Termination date: 2016-05-06
Documents
Appoint person director company with name date
Date: 27 Apr 2016
Action Date: 21 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Alexandra Curtis
Appointment date: 2016-04-21
Documents
Termination director company with name termination date
Date: 26 Apr 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-26
Officer name: Andrew John Williams
Documents
Accounts with accounts type total exemption small
Date: 08 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: 13 Jun 2015
Action Date: 10 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-10
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 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: 21 Jun 2014
Action Date: 10 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-10
Documents
Change registered office address company with date old address
Date: 23 Sep 2013
Action Date: 23 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-23
Old address: the Meridian 4 Copthall House Station Square Coventry CV1 2FL
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 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: 17 Jun 2013
Action Date: 10 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-10
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 10 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-10
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 10 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-10
Documents
Change account reference date company current shortened
Date: 11 Jan 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 11 Jan 2011
Action Date: 11 Jan 2011
Category: Address
Type: AD01
Old address: 23 Watson Road Coventry CV5 8EW United Kingdom
Change date: 2011-01-11
Documents
Termination secretary company with name
Date: 16 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Smith
Documents
Appoint person director company with name
Date: 06 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Councillor Andrew John Williams
Documents
Termination director company with name
Date: 06 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Williams
Documents
Appoint person director company with name
Date: 06 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Curtis
Documents
Appoint person director company with name
Date: 06 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kamelia Alexandrova Curtis
Documents
Some Companies
THE BLACK LION FLAT, MARLOW ROAD,BOURNE END,SL8 5PL
Number: | 06979925 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11-15 THE ICE PALACE 50 DERBY STREET,MANCHESTER,M8 8HF
Number: | 11605227 |
Status: | ACTIVE |
Category: | Private Limited Company |
JRG INDUSTRIAL ENGINEERING LIMITED
9 LIVINGSTONE WAY,BARRY,CF62 4JG
Number: | 10332706 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 BUSH HILL,NORTHAMPTON,NN3 2PG
Number: | 07819833 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR SOLAR HOUSE,LONDON,N12 8QJ
Number: | 11640059 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP17528R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |