KINETICA 761 LIMITED

Vision House, Oak Tree Court Mulberry Drive Vision House, Oak Tree Court Mulberry Drive, Cardiff, CF23 8RS, Wales
StatusDISSOLVED
Company No.09817731
CategoryPrivate Limited Company
Incorporated09 Oct 2015
Age8 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 24 days

SUMMARY

KINETICA 761 LIMITED is an dissolved private limited company with number 09817731. It was incorporated 8 years, 7 months, 21 days ago, on 09 October 2015 and it was dissolved 3 years, 7 months, 24 days ago, on 06 October 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: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathan Welch

Termination date: 2019-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

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

Officer name: Miss Danielle Janine Rook

Appointment 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

Termination date: 2018-01-01

Officer name: Charles Malcolm Mcinnes

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 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: 11 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

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

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

Change date: 2016-04-11

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: 2016-10-31

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

Termination date: 2016-01-22

Officer name: Andrew Simon Gregory Dodge

Documents

View document PDF

Incorporation company

Date: 09 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANDS HOLDINGS SPONSORSHIP LIMITED

UNIT A,SHIREBROOK,NG20 8RY

Number:10375418
Status:ACTIVE
Category:Private Limited Company

EMK EDUCATION LIMITED

FLAT 25 CLAYDON HOUSE,LONDON,NW4 1LS

Number:09443592
Status:ACTIVE
Category:Private Limited Company

HULFT - DISOLVING LTD

27 HANOVER ROAD,LONDON,SW19 1EB

Number:11671439
Status:ACTIVE
Category:Private Limited Company

JKCW INSTALLATIONS LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11137804
Status:ACTIVE
Category:Private Limited Company

KENNEDYD LIMITED

23 FLIXTON ROAD,MANCHESTER,M41 5AW

Number:07928687
Status:ACTIVE
Category:Private Limited Company

MENIN LIMITED

146 POMEROY ROAD,DUNGANNON,BT71 2TY

Number:NI612427
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