KITE CLUB LTD - ALDERLEY EDGE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-01-03 View Report
Gazette. Gazette notice voluntary. 2022-09-27 View Report
Dissolution. Dissolution application strike off company. 2022-09-16 View Report
Confirmation statement. Statement with no updates. 2022-02-11 View Report
Accounts. Accounts type dormant. 2021-10-19 View Report
Confirmation statement. Statement with no updates. 2021-03-19 View Report
Accounts. Accounts type dormant. 2020-10-22 View Report
Confirmation statement. Statement with no updates. 2020-01-16 View Report
Accounts. Accounts type dormant. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-01-28 View Report
Accounts. Accounts type dormant. 2018-09-27 View Report
Officers. Officer name: John Cooper. Termination date: 2018-02-01. 2018-02-13 View Report
Confirmation statement. Statement with updates. 2018-02-02 View Report
Accounts. Accounts type dormant. 2017-10-25 View Report
Confirmation statement. Statement with updates. 2017-01-30 View Report
Accounts. Accounts type total exemption small. 2016-10-14 View Report
Officers. Officer name: Martin Gross. Termination date: 2016-10-07. 2016-10-10 View Report
Annual return. With made up date full list shareholders. 2016-02-23 View Report
Accounts. Accounts type total exemption small. 2015-11-02 View Report
Annual return. With made up date full list shareholders. 2015-02-05 View Report
Accounts. Accounts type total exemption small. 2014-11-06 View Report
Annual return. With made up date full list shareholders. 2014-03-19 View Report
Accounts. Accounts type total exemption small. 2013-11-25 View Report
Annual return. With made up date full list shareholders. 2013-02-27 View Report
Accounts. Accounts type total exemption small. 2012-10-31 View Report
Annual return. With made up date full list shareholders. 2012-01-17 View Report
Accounts. Accounts type total exemption small. 2011-11-02 View Report
Annual return. With made up date full list shareholders. 2011-03-09 View Report
Accounts. Accounts type total exemption small. 2010-10-28 View Report
Annual return. With made up date full list shareholders. 2010-02-16 View Report
Accounts. Accounts type total exemption small. 2009-11-09 View Report
Annual return. Legacy. 2009-04-21 View Report
Capital. Description: Ad 21/04/09\gbp si 1@1=1\gbp ic 1/2\. 2009-04-21 View Report
Officers. Description: Director appointed martin gross. 2008-05-28 View Report
Officers. Description: Appointment terminated director westco directors LTD. 2008-03-17 View Report
Officers. Description: Appointment terminated secretary westco nominees LIMITED. 2008-03-17 View Report
Officers. Description: Director appointed graham richardson. 2008-03-15 View Report
Address. Description: Registered office changed on 15/03/2008 from 2ND floor 145-157 st john street london EC1V 4PY. 2008-03-15 View Report
Officers. Description: Secretary appointed john cooper. 2008-03-14 View Report
Incorporation. Incorporation company. 2008-01-16 View Report