KINAPSE MIDCO LIMITED

09964231
FARNBOROUGH BUSINESS PARK 1 PINEHURST ROAD FARNBOROUGH HAMPSHIRE GU14 7BF

Documents

Documents
Date Category Description Pages
07 Jan 2020 gazette Gazette Dissolved Voluntary 1 Buy now
22 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
10 Oct 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Sep 2019 capital Return of Allotment of shares 4 Buy now
09 Sep 2019 capital Return of Allotment of shares 4 Buy now
28 Aug 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Aug 2019 capital Statement of capital (Section 108) 5 Buy now
28 Aug 2019 insolvency Solvency Statement dated 28/08/19 1 Buy now
28 Aug 2019 resolution Resolution 1 Buy now
19 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2019 officers Change of particulars for director (Stuart James Donald) 2 Buy now
09 Apr 2019 address Move Registers To Sail Company With New Address 1 Buy now
09 Apr 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
03 Apr 2019 officers Appointment of corporate secretary (Ohs Secretaries Limited) 2 Buy now
03 Apr 2019 officers Termination of appointment of secretary (Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited) 1 Buy now
06 Feb 2019 accounts Annual Accounts 18 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Dec 2018 officers Termination of appointment of director (Daniel George Bednar) 1 Buy now
07 Dec 2018 officers Appointment of director (Stuart James Donald) 2 Buy now
30 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
16 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jul 2018 officers Appointment of corporate secretary (Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited) 2 Buy now
17 Jul 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
04 Jul 2018 officers Termination of appointment of secretary (Radius Commercial Services Limited) 1 Buy now
13 Apr 2018 mortgage Registration of a charge 67 Buy now
11 Apr 2018 officers Appointment of director (Mr Matthew Brendan Joseph Mcloughlin) 2 Buy now
08 Feb 2018 officers Termination of appointment of director (Andrew James Merrington Black) 1 Buy now
08 Feb 2018 capital Second Filing Capital Allotment Shares 7 Buy now
08 Feb 2018 capital Second Filing Capital Allotment Shares 7 Buy now
02 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jan 2018 accounts Annual Accounts 16 Buy now
27 Jul 2017 officers Termination of appointment of director (Kurt Brykman) 1 Buy now
13 Apr 2017 officers Appointment of director (Mr Daniel George Bednar) 2 Buy now
03 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jan 2017 capital Return of Allotment of shares 4 Buy now
04 Jan 2017 officers Termination of appointment of director (Jenifer Kirkland) 1 Buy now
25 Nov 2016 address Move Registers To Sail Company With New Address 1 Buy now
25 Nov 2016 address Change Sail Address Company With New Address 1 Buy now
17 Aug 2016 officers Appointment of director (Mr Kurt Brykman) 2 Buy now
12 Apr 2016 officers Termination of appointment of director (Andrew Land) 1 Buy now
12 Apr 2016 officers Termination of appointment of director (Philipp Schwalber) 1 Buy now
31 Mar 2016 officers Appointment of director (Ms Jenifer Kirkland) 2 Buy now
31 Mar 2016 officers Appointment of director (Mr Andrew James Merrington Black) 2 Buy now
23 Feb 2016 officers Change of particulars for corporate secretary (Radius Commercial Services Limited) 1 Buy now
22 Feb 2016 capital Return of Allotment of shares 4 Buy now
19 Feb 2016 address Change Sail Address Company With New Address 1 Buy now
19 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Feb 2016 change-of-name Certificate Change Of Name Company 3 Buy now
25 Jan 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Jan 2016 incorporation Incorporation Company 9 Buy now