KINETICA 522 LIMITED

08904083
RIVER COURT MILL LANE GODALMING ENGLAND GU7 1EZ

Documents

Documents
Date Category Description Pages
22 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
28 Jan 2020 gazette Gazette Notice Voluntary 1 Buy now
15 Jan 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
22 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2019 accounts Annual Accounts 15 Buy now
22 Mar 2018 mortgage Registration of a charge 9 Buy now
21 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2018 mortgage Registration of a charge 47 Buy now
20 Dec 2017 resolution Resolution 23 Buy now
24 Oct 2017 mortgage Statement of satisfaction of a charge 4 Buy now
24 Oct 2017 mortgage Statement of satisfaction of a charge 4 Buy now
11 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 3 Buy now
10 Oct 2017 officers Termination of appointment of director (David James Williams) 1 Buy now
10 Oct 2017 officers Termination of appointment of director (Nathan Welch) 1 Buy now
10 Oct 2017 officers Termination of appointment of secretary (Charles Malcolm Mcinnes) 1 Buy now
10 Oct 2017 officers Termination of appointment of director (Peter Darwell) 1 Buy now
10 Oct 2017 officers Appointment of director (Mr Dominic Lovett Akers-Douglas) 2 Buy now
10 Oct 2017 officers Appointment of director (Mr Bruce John Alexander Hutt) 2 Buy now
05 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2017 accounts Annual Accounts 14 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Aug 2016 accounts Annual Accounts 13 Buy now
11 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2016 annual-return Annual Return 4 Buy now
24 Mar 2016 officers Appointment of director (Mr Nathan Welch) 2 Buy now
21 Feb 2016 officers Termination of appointment of director (Andrew Simon Gregory Dodge) 1 Buy now
13 Jan 2016 accounts Annual Accounts 13 Buy now
24 Jul 2015 officers Termination of appointment of director (Katherine Diana Evans) 1 Buy now
16 Jul 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Apr 2015 annual-return Annual Return 5 Buy now
02 Feb 2015 officers Appointment of director (Dr David James Williams) 2 Buy now
07 May 2014 mortgage Registration of a charge 23 Buy now
07 May 2014 mortgage Registration of a charge 35 Buy now
20 Feb 2014 incorporation Incorporation Company 9 Buy now