KINBRACE SERVICES LTD

Suite 114, Business First Business Centre Suite 114, Business First Business Centre, Liverpool, L24 9HJ, Merseyside, England
StatusDISSOLVED
Company No.10305390
CategoryPrivate Limited Company
Incorporated01 Aug 2016
Age7 years, 9 months, 20 days
JurisdictionEngland Wales
Dissolution17 May 2022
Years2 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 dissolved compulsory

Date: 17 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 16 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 01 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPASS PROPERTY SOLUTIONS (MIDLANDS) LTD

FIRST FLOOR 12 HEWELL ROAD,BIRMINGHAM,B45 8NE

Number:07856951
Status:ACTIVE
Category:Private Limited Company

OMU MUSIC SOURCE LIMITED

8 WALKER STREET,EDINBURGH,EH3 7LH

Number:SC512094
Status:ACTIVE
Category:Private Limited Company

PAINSWICK FABRICS LTD

MOONRAKERS,PAINSWICK,GL6 6XH

Number:06550122
Status:ACTIVE
Category:Private Limited Company

PANMURE LOGISTICS LIMITED

11 DUDHOPE TERRACE,DUNDEE,DD3 6TS

Number:SC575058
Status:ACTIVE
Category:Private Limited Company

THOMAS JOHN LTD

40 RAILWAY STREET,LISBURN,BT28 1XP

Number:NI628438
Status:ACTIVE
Category:Private Limited Company

TOGA (UK) LTD

UNIT 4 MUIRHEAD QUAY,BARKING,IG11 7BG

Number:07693306
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