KINETICA 333 LIMITED

River Court River Court, Godalming, GU7 1EZ, England
StatusDISSOLVED
Company No.09731828
CategoryPrivate Limited Company
Incorporated13 Aug 2015
Age8 years, 9 months, 21 days
JurisdictionEngland Wales
Dissolution11 Jun 2019
Years4 years, 11 months, 22 days

SUMMARY

KINETICA 333 LIMITED is an dissolved private limited company with number 09731828. It was incorporated 8 years, 9 months, 21 days ago, on 13 August 2015 and it was dissolved 4 years, 11 months, 22 days ago, on 11 June 2019. The company address is River Court River Court, Godalming, GU7 1EZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 21 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: 15 Aug 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jan 2018

Action Date: 18 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-18

Charge number: 097318280003

Documents

View document PDF

Resolution

Date: 20 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097318280002

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097318280001

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Lovett Akers-Douglas

Appointment date: 2017-10-04

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2017

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Kinetica Wind Limited

Change date: 2017-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-05

New address: River Court Mill Lane Godalming GU7 1EZ

Old address: Vision House, Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS Wales

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-04

Officer name: Mr Bruce John Alexander Hutt

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathan Welch

Termination date: 2017-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-04

Officer name: David James Williams

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Darwell

Termination date: 2017-10-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Malcolm Mcinnes

Termination date: 2017-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2017

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: 16 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2016

Action Date: 28 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097318280002

Charge creation date: 2016-04-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2016

Action Date: 28 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-28

Charge number: 097318280001

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

Old address: 8th Floor Trafford Plaza Seymour Grove Manchester M16 0LD England

Change date: 2016-04-11

New address: Vision House, Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Mar 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-04-30

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

Incorporation company

Date: 13 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLO-SAXON LANGUAGES.COM LIMITED

OAK HOUSE,BEDALE,DL8 1AQ

Number:11194683
Status:ACTIVE
Category:Private Limited Company

BP LETTINGS LTD

60 SPEEDWELL ROAD,COLCHESTER,CO2 8DS

Number:08198301
Status:ACTIVE
Category:Private Limited Company

CORNWALL ART GALLERIES LIMITED

THE OLD STABLE,FALMOUTH,TR11 3HX

Number:07570488
Status:ACTIVE
Category:Private Limited Company

DUNSTAR LTD

FLAT 5, FAIRHOLME,LEWES,BN7 1JB

Number:11078371
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 414 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL009222
Status:ACTIVE
Category:Limited Partnership

QLT SERVICES LTD

WESTON HOUSE 3A HARROLD ROAD,OLNEY,MK46 4HU

Number:11601072
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