KINROSS SOLUTIONS LIMITED

"Strathmore" 53 Bowleaze Coveway "Strathmore" 53 Bowleaze Coveway, Weymouth, DT3 6PL, Dorset
StatusDISSOLVED
Company No.09385563
CategoryPrivate Limited Company
Incorporated13 Jan 2015
Age9 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 6 days

SUMMARY

KINROSS SOLUTIONS LIMITED is an dissolved private limited company with number 09385563. It was incorporated 9 years, 4 months, 6 days ago, on 13 January 2015 and it was dissolved 3 years, 7 months, 6 days ago, on 13 October 2020. The company address is "Strathmore" 53 Bowleaze Coveway "Strathmore" 53 Bowleaze Coveway, Weymouth, DT3 6PL, Dorset.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-01

Officer name: Dr Calum James Gibb Mcarthur

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Barbara Helen Elizabeth Mcarthur

Change date: 2020-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Calum James Gibb Mcarthur

Change date: 2016-01-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-19

Officer name: Mrs Barbara Helen Elizabeth Mcarthur

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Incorporation company

Date: 13 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARC NORTH TRADE CO. LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11721778
Status:ACTIVE
Category:Private Limited Company

CANNA (E) INVESTORS LLP

8C KINGS PARADE,CAMBRIDGE,CB2 1SJ

Number:OC339161
Status:ACTIVE
Category:Limited Liability Partnership

DIAL SQUARE CAPITAL LIMITED

FIRST FLOOR,NEWCASTLE UPON TYNE,NE1 1JF

Number:10386874
Status:ACTIVE
Category:Private Limited Company

FUSION FOODS (BOLTON) LTD

290 BLACKBURN ROAD,BOLTON,BL1 8DU

Number:08682993
Status:ACTIVE
Category:Private Limited Company

MOUNTS BAY INN LTD

25 LEMON STREET,TRURO,TR1 2LS

Number:08213253
Status:ACTIVE
Category:Private Limited Company

SPON LANE DAY NURSERY LIMITED

93 SPON LANE,WEST BROMWICH,B70 6AB

Number:10191075
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