Advanced company searchLink opens in new window

KINETIK GROUP LIMITED

Company number 11958966

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
11 Jul 2023 SOAS(A) Voluntary strike-off action has been suspended
13 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2023 DS01 Application to strike the company off the register
28 Apr 2023 AA Accounts for a dormant company made up to 30 April 2022
24 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
29 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2022 AA Accounts for a dormant company made up to 30 April 2021
16 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with updates
03 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2021 AA Accounts for a dormant company made up to 30 April 2020
22 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2021 AD01 Registered office address changed from 132a Boundary Road London NW8 0RH United Kingdom to Hyde Park House 5 Manfred Road London SW15 2RS on 14 June 2021
14 Jun 2021 SH01 Statement of capital following an allotment of shares on 10 June 2021
  • GBP 10
11 Feb 2021 CS01 Confirmation statement made on 15 November 2020 with no updates
07 Sep 2020 AP01 Appointment of Mr James William Turner as a director on 1 September 2020
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
07 Nov 2019 AP01 Appointment of Mr Peter Howard Miller as a director on 23 April 2019
06 Nov 2019 AP01 Appointment of Mr Bill Giouroukos as a director on 23 April 2019
25 Apr 2019 TM01 Termination of appointment of Michael Duke as a director on 23 April 2019
23 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-23
  • GBP 1