KINBRACE SERVICES LTD
Status | DISSOLVED |
Company No. | 10305390 |
Category | Private Limited Company |
Incorporated | 01 Aug 2016 |
Age | 7 years, 9 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 17 May 2022 |
Years | 2 years, 4 days |
SUMMARY
KINBRACE SERVICES LTD is an dissolved private limited company with number 10305390. It was incorporated 7 years, 9 months, 20 days ago, on 01 August 2016 and it was dissolved 2 years, 4 days ago, on 17 May 2022. The company address is Suite 114, Business First Business Centre Suite 114, Business First Business Centre, Liverpool, L24 9HJ, Merseyside, England.
Company Fillings
Gazette filings brought up to date
Date: 28 Sep 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 May 2021
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Gazette filings brought up to date
Date: 16 Dec 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Cessation of a person with significant control
Date: 22 Jul 2019
Action Date: 18 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-18
Psc name: Anthony Geraghty
Documents
Cessation of a person with significant control
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-18
Psc name: Connor Ralfs Casey
Documents
Cessation of a person with significant control
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-18
Psc name: Stephanie Jane Burton
Documents
Notification of a person with significant control
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael John Hall
Notification date: 2019-07-18
Documents
Cessation of a person with significant control
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-18
Psc name: Luke Andrew Carine
Documents
Termination director company with name termination date
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-18
Officer name: Stephanie Jane Burton
Documents
Termination director company with name termination date
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-18
Officer name: Luke Andrew Carine
Documents
Termination director company with name termination date
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Connor Ralfs Casey
Termination date: 2019-07-18
Documents
Termination director company with name termination date
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-18
Officer name: Anthony Geraghty
Documents
Appoint person director company with name date
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-18
Officer name: Mr Michael John Hall
Documents
Confirmation statement with updates
Date: 25 Jun 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Appoint person director company with name date
Date: 25 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-13
Officer name: Stephanie Jane Burton
Documents
Notification of a person with significant control
Date: 25 Jun 2018
Action Date: 13 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-13
Psc name: Stephanie Jane Burton
Documents
Termination director company with name termination date
Date: 25 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-13
Officer name: Victoria Ann Triggs
Documents
Cessation of a person with significant control
Date: 25 Jun 2018
Action Date: 13 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Victoria Ann Triggs
Cessation date: 2018-06-13
Documents
Confirmation statement with updates
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Appoint person director company with name date
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-13
Officer name: Victoria Ann Triggs
Documents
Notification of a person with significant control
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-13
Psc name: Victoria Ann Triggs
Documents
Termination director company with name termination date
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Thomas Skillicorn
Termination date: 2018-06-13
Documents
Cessation of a person with significant control
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-13
Psc name: Stephen Thomas Skillicorn
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2018
Action Date: 10 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-10
Documents
Change to a person with significant control
Date: 22 Mar 2018
Action Date: 05 Sep 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-09-05
Psc name: Connor Ralfs Casey
Documents
Change account reference date company previous extended
Date: 20 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-08-31
New date: 2017-12-31
Documents
Termination director company with name termination date
Date: 11 Apr 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael John Hall
Termination date: 2017-04-04
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 10 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-10
Documents
Appoint person director company with name date
Date: 05 Sep 2016
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luke Andrew Carine
Appointment date: 2016-09-05
Documents
Appoint person director company with name date
Date: 05 Sep 2016
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-05
Officer name: Connor Ralfs Casey
Documents
Appoint person director company with name date
Date: 05 Sep 2016
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony Geraghty
Appointment date: 2016-09-05
Documents
Appoint person director company with name date
Date: 05 Sep 2016
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-05
Officer name: Stephen Thomas Skillicorn
Documents
Some Companies
COMPASS PROPERTY SOLUTIONS (MIDLANDS) LTD
FIRST FLOOR 12 HEWELL ROAD,BIRMINGHAM,B45 8NE
Number: | 07856951 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WALKER STREET,EDINBURGH,EH3 7LH
Number: | SC512094 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOONRAKERS,PAINSWICK,GL6 6XH
Number: | 06550122 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 DUDHOPE TERRACE,DUNDEE,DD3 6TS
Number: | SC575058 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 RAILWAY STREET,LISBURN,BT28 1XP
Number: | NI628438 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 MUIRHEAD QUAY,BARKING,IG11 7BG
Number: | 07693306 |
Status: | ACTIVE |
Category: | Private Limited Company |