KITBAG.COM LIMITED

03521925
GREENGATE MIDDLETON MANCHESTER ENGLAND M24 1FD

Documents

Documents
Date Category Description Pages
27 Dec 2022 gazette Gazette Dissolved Voluntary 1 Buy now
11 Oct 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
13 Sep 2022 gazette Gazette Notice Voluntary 1 Buy now
01 Sep 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2022 officers Change of particulars for director (Ms Caren Yeamans) 2 Buy now
07 Oct 2021 accounts Annual Accounts 2 Buy now
27 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2021 accounts Annual Accounts 2 Buy now
18 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2019 officers Appointment of director (Mr Michener Bell Chandlee) 2 Buy now
02 Dec 2019 officers Termination of appointment of director (Lauren Levitan) 1 Buy now
10 Oct 2019 accounts Annual Accounts 2 Buy now
06 Apr 2019 officers Change of particulars for corporate secretary (Jordan Company Secretaries Limited) 1 Buy now
29 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2018 accounts Annual Accounts 2 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2017 accounts Annual Accounts 2 Buy now
16 Aug 2017 officers Change of particulars for corporate secretary (Jordan Company Secretaries Limited) 1 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Jan 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Jan 2017 accounts Annual Accounts 2 Buy now
03 Jun 2016 annual-return Annual Return 6 Buy now
04 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2016 officers Termination of appointment of director (Philip Binns Maudsley) 1 Buy now
07 Mar 2016 officers Appointment of director (Mr Douglas Mack) 2 Buy now
07 Mar 2016 officers Appointment of director (Ms Caren Yeamans) 2 Buy now
07 Mar 2016 officers Appointment of director (Ms Lauren Levitan) 2 Buy now
04 Mar 2016 officers Termination of appointment of secretary (Mark Ashcroft) 1 Buy now
04 Mar 2016 officers Termination of appointment of director (Timothy John Kowalski) 1 Buy now
04 Mar 2016 officers Appointment of corporate secretary (Jordan Company Secretaries Limited) 2 Buy now
07 Jan 2016 accounts Annual Accounts 1 Buy now
04 Jan 2016 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2016 mortgage Statement of satisfaction of a charge 1 Buy now
13 Apr 2015 officers Termination of appointment of director (Roger William John Siddle) 1 Buy now
13 Mar 2015 annual-return Annual Return 5 Buy now
27 Jan 2015 mortgage Registration of a charge 23 Buy now
03 Jan 2015 accounts Annual Accounts 1 Buy now
04 Sep 2014 officers Change of particulars for director (Mr Timothy John Kowalski) 2 Buy now
16 Jun 2014 resolution Resolution 3 Buy now
21 Mar 2014 annual-return Annual Return 5 Buy now
30 Dec 2013 accounts Annual Accounts 1 Buy now
13 Aug 2013 officers Termination of appointment of director (Ivan Bolton) 1 Buy now
04 Mar 2013 annual-return Annual Return 7 Buy now
25 Sep 2012 accounts Annual Accounts 1 Buy now
01 Aug 2012 officers Change of particulars for director (Mr Timothy John Kowalski) 2 Buy now
06 Jul 2012 resolution Resolution 3 Buy now
09 Mar 2012 annual-return Annual Return 7 Buy now
03 Jan 2012 accounts Annual Accounts 1 Buy now
16 Dec 2011 officers Appointment of secretary (Mark Ashcroft) 2 Buy now
15 Dec 2011 officers Termination of appointment of secretary (Ivan Bolton) 1 Buy now
15 Apr 2011 annual-return Annual Return 5 Buy now
15 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Feb 2011 resolution Resolution 3 Buy now
09 Dec 2010 officers Appointment of director (Mr. Roger William John Siddle) 2 Buy now
06 Oct 2010 accounts Annual Accounts 1 Buy now
06 Sep 2010 officers Appointment of director (Mr Timothy John Kowalski) 2 Buy now
06 Sep 2010 officers Termination of appointment of director (Christopher Hinton) 1 Buy now
12 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 May 2010 annual-return Annual Return 5 Buy now
08 Apr 2010 officers Termination of appointment of director (Keith Chapman) 1 Buy now
07 Apr 2010 annual-return Annual Return 6 Buy now
07 Apr 2010 officers Change of particulars for director (Keith Chapman) 2 Buy now
07 Apr 2010 officers Change of particulars for director (Mr Philip Binns Maudsley) 2 Buy now
07 Apr 2010 officers Change of particulars for director (Mr Christopher David Hinton) 2 Buy now
07 Apr 2010 officers Change of particulars for secretary (Dr Ivan Joseph Bolton) 1 Buy now
07 Dec 2009 officers Termination of appointment of director (Patrick Jolly) 1 Buy now
19 Oct 2009 auditors Auditors Resignation Company 1 Buy now
17 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Oct 2009 accounts Annual Accounts 1 Buy now
11 Aug 2009 resolution Resolution 4 Buy now
04 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 3 15 Buy now
15 Jul 2009 officers Director appointed mr christopher david hinton 4 Buy now
18 Mar 2009 annual-return Return made up to 04/03/09; full list of members 4 Buy now
05 Feb 2009 accounts Annual Accounts 1 Buy now
20 Mar 2008 officers Director's change of particulars / keith chapman / 03/03/2008 1 Buy now
12 Mar 2008 annual-return Return made up to 04/03/08; full list of members 4 Buy now
01 Nov 2007 accounts Annual Accounts 12 Buy now
16 Oct 2007 officers Director resigned 1 Buy now
01 Aug 2007 accounts Annual Accounts 15 Buy now
21 Jun 2007 officers Director resigned 1 Buy now
19 Mar 2007 annual-return Return made up to 04/03/07; full list of members 3 Buy now
19 Mar 2007 officers Director resigned 1 Buy now
19 Mar 2007 officers Director resigned 1 Buy now
12 Dec 2006 officers New director appointed 2 Buy now
12 Dec 2006 officers New director appointed 2 Buy now
11 Dec 2006 officers Director's particulars changed 1 Buy now
20 Nov 2006 officers Director resigned 1 Buy now
20 Nov 2006 officers Secretary resigned;director resigned 1 Buy now
20 Nov 2006 officers New director appointed 3 Buy now
20 Nov 2006 officers New secretary appointed;new director appointed 2 Buy now
20 Nov 2006 officers New director appointed 2 Buy now
20 Nov 2006 accounts Accounting reference date shortened from 30/04/07 to 31/03/07 1 Buy now
20 Nov 2006 address Registered office changed on 20/11/06 from: farepak house westmead drive westlea, swindon wiltshire SN5 7YZ 1 Buy now
09 Nov 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
05 Sep 2006 officers New secretary appointed 1 Buy now
05 Sep 2006 officers Secretary resigned 1 Buy now
05 Sep 2006 officers Director resigned 1 Buy now
18 Aug 2006 officers Director resigned 1 Buy now
18 Jul 2006 officers New director appointed 3 Buy now