KINETICA GROUP LIMITED

12 Church End 12 Church End, Bedfordshire, SG15 6UY, United Kingdom
StatusDISSOLVED
Company No.10503820
CategoryPrivate Limited Company
Incorporated30 Nov 2016
Age7 years, 5 months, 15 days
JurisdictionEngland Wales
Dissolution20 Feb 2024
Years2 months, 24 days

SUMMARY

KINETICA GROUP LIMITED is an dissolved private limited company with number 10503820. It was incorporated 7 years, 5 months, 15 days ago, on 30 November 2016 and it was dissolved 2 months, 24 days ago, on 20 February 2024. The company address is 12 Church End 12 Church End, Bedfordshire, SG15 6UY, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 20 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105038200007

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105038200003

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105038200005

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105038200006

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-08

New address: 12 Church End Arlesey Bedfordshire SG15 6UY

Old address: Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Jonathan Baker

Change date: 2023-02-09

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2023

Action Date: 09 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Jonathan Baker

Change date: 2023-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-16

Officer name: William John Evans

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-10

Old address: Repton Manor Repton Avenue Ashford Kent TN23 3GP

New address: Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Apr 2022

Action Date: 23 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-04-23

Officer name: Michael Green

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2020

Action Date: 11 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105038200007

Charge creation date: 2020-12-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105038200004

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2020

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Jonathan Baker

Change date: 2020-11-23

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Jonathan Baker

Change date: 2020-11-23

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William John Evans

Change date: 2020-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105038200001

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2019

Action Date: 09 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105038200005

Charge creation date: 2019-08-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2019

Action Date: 09 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105038200006

Charge creation date: 2019-08-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2018

Action Date: 19 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105038200004

Charge creation date: 2018-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2018

Action Date: 05 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-05

Psc name: Mark Jonathan Baker

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2018

Action Date: 05 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Michael Kavanagh

Cessation date: 2017-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Michael Kavanagh

Termination date: 2017-12-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2017

Action Date: 14 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-14

Charge number: 105038200003

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William John Evans

Appointment date: 2017-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105038200002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2017

Action Date: 05 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105038200002

Charge creation date: 2017-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-11-17

Officer name: Michael Green

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Jonathan Baker

Appointment date: 2017-11-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105038200001

Charge creation date: 2017-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Address

Type: AD01

Old address: Argent House, 5 Goldington Road Bedford MK40 3JY United Kingdom

New address: Repton Manor Repton Avenue Ashford Kent TN23 3GP

Change date: 2017-03-02

Documents

View document PDF

Resolution

Date: 13 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 13 Dec 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 30 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVENT MEDIA SOLUTIONS LIMITED

THE MOAT HOUSE, LYMM HALL,LYMM,WA13 0AJ

Number:07006601
Status:ACTIVE
Category:Private Limited Company

GERAINT LEWIS PHOTOGRAPHY AND DESIGN LIMITED

SANDERS GATE CHURCHFIELDS,WITNEY,OX29 8PP

Number:07170234
Status:ACTIVE
Category:Private Limited Company

GLEBE BUSINESS MANAGEMENT SERVICES LIMITED

GLEBE FARM HOUSE,LUTTERWORTH,LE17 5EU

Number:07420108
Status:ACTIVE
Category:Private Limited Company

IGBO COMMUNITY KENT LTD

46 NAPIER ROAD GILLINGHAM KENT,GILLINGHAM,ME7 4HD

Number:11335283
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

POP IN AUTOS LTD

UNIT 8,PAIGNTON,TQ4 7QL

Number:11303187
Status:ACTIVE
Category:Private Limited Company

SIXSIGMA LONDON LTD

1 VICARAGE LANE,STRATFORD,E15 4HF

Number:08302214
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