KINETICA GENERATION LIMITED

Vision House, Oak Tree Court Mulberry Drive Vision House, Oak Tree Court Mulberry Drive, Cardiff, CF23 8RS, Wales
StatusDISSOLVED
Company No.09151751
CategoryPrivate Limited Company
Incorporated29 Jul 2014
Age9 years, 10 months, 3 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 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

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

19 BLACKHEATH GROVE COMPANY LIMITED

LEONARD HOUSE,BROMLEY,BR1 1RJ

Number:04141398
Status:ACTIVE
Category:Private Limited Company

CLIFTON ROLLERS LIMITED

EDISON ROAD,ST IVES,PE27 3FF

Number:10058290
Status:ACTIVE
Category:Private Limited Company

HENKA CONSULTING LIMITED

EMSTREY HOUSE NORTH,SHREWSBURY,SY2 6LG

Number:09950905
Status:ACTIVE
Category:Private Limited Company

NOMINA NO 510 LLP

5TH FLOOR,LONDON,EC3V 0BT

Number:OC346685
Status:ACTIVE
Category:Limited Liability Partnership

NORTH WEST DRIVER HIRE LTD

2 OPAL CLOSE,THORNTON-CLEVELEYS,FY5 3LL

Number:11437272
Status:ACTIVE
Category:Private Limited Company

PRINTERS (BELFAST) LIMITED

54C QUARTERLANDS ROAD,LISBURN,BT27 5TN

Number:NI635192
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