KINETICA GENERATION LIMITED
Status | DISSOLVED |
Company No. | 09151751 |
Category | Private Limited Company |
Incorporated | 29 Jul 2014 |
Age | 9 years, 10 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 07 Jan 2020 |
Years | 4 years, 4 months, 25 days |
SUMMARY
KINETICA GENERATION LIMITED is an dissolved private limited company with number 09151751. It was incorporated 9 years, 10 months, 3 days ago, on 29 July 2014 and it was dissolved 4 years, 4 months, 25 days ago, on 07 January 2020. The company address is Vision House, Oak Tree Court Mulberry Drive Vision House, Oak Tree Court Mulberry Drive, Cardiff, CF23 8RS, Wales.
Company Fillings
Gazette dissolved voluntary
Date: 07 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Oct 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 29 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-29
Documents
Accounts with accounts type dormant
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 29 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-29
Documents
Termination director company with name termination date
Date: 17 Apr 2018
Action Date: 11 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-11
Officer name: David James Williams
Documents
Appoint person secretary company with name date
Date: 07 Feb 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-01-01
Officer name: Miss Danielle Janine Rook
Documents
Termination secretary company with name termination date
Date: 07 Feb 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Charles Malcolm Mcinnes
Termination date: 2018-01-01
Documents
Termination secretary company with name termination date
Date: 07 Feb 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Charles Malcolm Mcinnes
Termination date: 2018-01-01
Documents
Accounts with accounts type dormant
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 01 Aug 2017
Action Date: 29 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-29
Documents
Accounts with accounts type dormant
Date: 02 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change account reference date company previous shortened
Date: 20 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA01
New date: 2016-04-30
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 25 Sep 2016
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Accounts with accounts type dormant
Date: 28 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2016
Action Date: 11 Apr 2016
Category: Address
Type: AD01
New address: Vision House, Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS
Change date: 2016-04-11
Old address: 8th Floor Trafford Plaza Seymour Grove Manchester M16 0LD
Documents
Termination director company with name termination date
Date: 21 Feb 2016
Action Date: 22 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Simon Gregory Dodge
Termination date: 2016-01-22
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Appoint person director company with name date
Date: 23 Sep 2014
Action Date: 23 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-23
Officer name: Mr Andrew Simon Gregory Dodge
Documents
Some Companies
19 BLACKHEATH GROVE COMPANY LIMITED
LEONARD HOUSE,BROMLEY,BR1 1RJ
Number: | 04141398 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDISON ROAD,ST IVES,PE27 3FF
Number: | 10058290 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMSTREY HOUSE NORTH,SHREWSBURY,SY2 6LG
Number: | 09950905 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC3V 0BT
Number: | OC346685 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
2 OPAL CLOSE,THORNTON-CLEVELEYS,FY5 3LL
Number: | 11437272 |
Status: | ACTIVE |
Category: | Private Limited Company |
54C QUARTERLANDS ROAD,LISBURN,BT27 5TN
Number: | NI635192 |
Status: | ACTIVE |
Category: | Private Limited Company |