KITANO CAPITAL UK LLC

Corporation Trust Centre Corporation Trust Centre, Wilmington, Delaware 19801
StatusCONVERTED-CLOSED
Company No.FC028389
Category
Incorporated28 Mar 2008
Age16 years, 1 month, 14 days
JurisdictionUnited Kingdom
Dissolution20 Aug 2020
Years3 years, 8 months, 22 days

SUMMARY

KITANO CAPITAL UK LLC is an converted-closed with number FC028389. It was incorporated 16 years, 1 month, 14 days ago, on 28 March 2008 and it was dissolved 3 years, 8 months, 22 days ago, on 20 August 2020. The company address is Corporation Trust Centre Corporation Trust Centre, Wilmington, Delaware 19801.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 20 Aug 2020

Category: Dissolution

Type: OSDS01

Close date: 2019-12-31

Company number: FC028389

Branch number: BR010006

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 22 Jan 2020

Action Date: 08 Sep 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2018-09-08

Officer name: Per-Magnus Andersson

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 22 Jan 2020

Action Date: 08 Sep 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2018-09-08

Officer name: Savid a Nishida

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director overseas company with change date

Date: 28 Dec 2016

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2014-09-01

Officer name: Janet Mitchell

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 18 Nov 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Sarah Gilmore

Termination date: 2014-08-01

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 18 Nov 2014

Category: Other

Type: OSCH01

Change type: Address Change

Branch number: BR010006

Change date: 2014-08-01

Change details: 32 curzon street, london, W1J 7WS

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 18 Nov 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Alicia Hall

Appointment date: 2014-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Annual-return

Type: BR5

Description: BR010006 address change 09/06/08\22 the boltons, london, SW1O 9SU

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Incorporation

Type: BR1-PAR

Description: BR1-par BR010006 par appointed\short iv\ellis\22\the boltons\london\SW1O 9SU\

Documents

Legacy

Date: 05 Jun 2008

Category: Incorporation

Type: BR1-BCH

Description: BR010006 registered

Documents

Legacy

Date: 05 Jun 2008

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

19 FARNCOMBE STREET MANAGEMENT COMPANY LIMITED

C/0 BLOCKMANAGEMENT UK,SUDBURY,CO10 7GB

Number:04614914
Status:ACTIVE
Category:Private Limited Company

AMSA SOLUTIONS LTD

7 DUNSOP AVENUE,MANCHESTER,M11 3DT

Number:10340295
Status:ACTIVE
Category:Private Limited Company

DARTBANK LIMITED

8 ST GEORGE'S STREET,,IM1 1AH

Number:FC021167
Status:ACTIVE
Category:Other company type

FF LOGISTICS LIMITED

52 HOUNDSDEN ROAD,LONDON,N21 1LY

Number:05312537
Status:ACTIVE
Category:Private Limited Company

PATTI JONES PROPERTY LETS LIMITED

190 HIGH STREET,HERNE BAY,CT6 5AP

Number:05013417
Status:ACTIVE
Category:Private Limited Company

RIVERTREE GARDENS LTD

1B ST. MARGARETS WELL,DUNFERMLINE,KY12 0HZ

Number:SC368422
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