KINETIC ELECTRONICS LIMITED

Norwood Norwood, Oldham, OL4 3EZ, England
StatusDISSOLVED
Company No.08162421
CategoryPrivate Limited Company
Incorporated31 Jul 2012
Age11 years, 11 months, 8 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 7 months, 21 days

SUMMARY

KINETIC ELECTRONICS LIMITED is an dissolved private limited company with number 08162421. It was incorporated 11 years, 11 months, 8 days ago, on 31 July 2012 and it was dissolved 3 years, 7 months, 21 days ago, on 17 November 2020. The company address is Norwood Norwood, Oldham, OL4 3EZ, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Taylor

Appointment date: 2020-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Taylor

Termination date: 2019-10-11

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Taylor

Cessation date: 2019-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-03

Old address: Unit 2a Townley Park, Hanson Street Middleton Manchester M24 2UF

New address: Norwood Lynwood Drive Oldham OL4 3EZ

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Jun 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 04 Oct 2017

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2014

Action Date: 29 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-29

Old address: Norwood Lynwood Drive Greenacres Fold Oldham Lancs OL4 3EZ

New address: Unit 2a Townley Park, Hanson Street Middleton Manchester M24 2UF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2014

Action Date: 19 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-19

Old address: Unit 7 Stakehill Industrial Estate Middleton Manchester M24 2RW United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-01

Officer name: Mr Steven Taylor

Documents

View document PDF

Change account reference date company current extended

Date: 28 Feb 2013

Action Date: 31 Jan 2014

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Dec 2012

Action Date: 29 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-29

Old address: Norwood Lynwood Drive Greenacres Oldham OL4 3EZ United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 29 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Veronica Critchley

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Aug 2012

Action Date: 17 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-17

Old address: 84 Old Kiln Lane Grotton Lancashire OL45RZ England

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Veronica Critchley

Documents

View document PDF

Incorporation company

Date: 31 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAYWARD IT CONSULTANCY LTD

35A COATES GARDENS,EDINBURGH,EH12 5LF

Number:SC424740
Status:ACTIVE
Category:Private Limited Company

IN BUSINESS SOLUTIONS LTD.

FLAT 308,LONDON,E14 6FW

Number:08960423
Status:ACTIVE
Category:Private Limited Company

KENNET ROAD PROPERTY LTD

34 UNION CENTRAL BUILDING,LONDON,E2 8DP

Number:11708564
Status:ACTIVE
Category:Private Limited Company

ROOCAD LIMITED

120 BLACKMAN AVENUE,ST. LEONARDS-ON-SEA,TN38 9EG

Number:09854979
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SCHOOLSMARTCLOUD LIMITED

10 AVERY AVENUE,HIGH WYCOMBE,HP13 5UE

Number:09839581
Status:ACTIVE
Category:Private Limited Company

THE MAKERS LAB LTD

FIDRA VIEW MAIN ROAD,NORTH BERWICK,EH39 5DX

Number:SC572743
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source