GLOBAL KINETICS CORPORATION UK

StatusCONVERTED-CLOSED
Company No.FC033956
Category
Incorporated01 Dec 2016
Age7 years, 7 months, 6 days
JurisdictionUnited Kingdom
Dissolution29 May 2024
Years1 month, 9 days

SUMMARY

GLOBAL KINETICS CORPORATION UK is an converted-closed with number FC033956. It was incorporated 7 years, 7 months, 6 days ago, on 01 December 2016 and it was dissolved 1 month, 9 days ago, on 29 May 2024.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 29 May 2024

Category: Dissolution

Type: OSDS01

Company number: FC033956

Branch number: BR019044

Close date: 2023-03-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 04 May 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Fredrik Mokvist

Termination date: 2023-03-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 04 May 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Malcolm Horne

Termination date: 2023-03-31

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 24 Mar 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Michelle Ann Goldsmith

Termination date: 2022-02-02

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 24 Mar 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Samantha Hagley

Appointment date: 2022-02-02

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 23 Mar 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Fredrik Mokvist

Appointment date: 2022-02-02

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 23 Mar 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Thomas Ulmer

Appointment date: 2022-02-02

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 18 Mar 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Thomas Lönngren

Termination date: 2022-02-02

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 17 Mar 2022

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2022-02-02

Officer name: Neil Stevens

New address: Regus Building 2 Guildford Business Park, Guildford, GU2 8BX

Branch number: BR019044

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 24 Jun 2021

Category: Other

Type: OSCH01

Change date: 2018-09-01

Change type: Address Change

Change details: Magma house 16 davy court, castle mound way, rugby, warwickshire, CV23 0UZ

Branch number: BR019044

Documents

View document PDF

Termination person authorised overseas company

Date: 21 Jul 2017

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR019044 Person Authorised to Represent terminated 12/07/2017 timothy ian still

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 12 Jun 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: David Brandon Fisher

Termination date: 2017-01-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 12 Jun 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Malcolm Horne

Appointment date: 2017-01-01

Documents

View document PDF

Change person director overseas company with change date

Date: 12 Jun 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2017-05-25

Officer name: Christopher Dean Nave

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 12 Jun 2017

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2017-05-15

Officer name: Stefan Gunnar Asberg

New address: Magma House 16 Davy Court Castle Mound Way, Rugby, CV23 0UZ

Branch number: BR019044

Documents

View document PDF

Termination person authorised overseas company

Date: 12 Jun 2017

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR019044 Person Authorised to Represent terminated 15/05/2017 anders qvarnstrom

Documents

View document PDF

Change person director overseas company with change date

Date: 12 Jun 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2017-05-25

Officer name: Thomas Lönngren

Documents

View document PDF

Change person secretary overseas company with change date

Date: 12 Jun 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Change

Type: OSCH05

Change date: 2017-05-25

Officer name: Michelle Ann Goldsmith

Documents

View document PDF

Change person authorised overseas company with change date

Date: 12 Jun 2017

Category: Officers

Sub Category: Change

Type: OSCH07

Change date: 2017-05-25

Officer name: Timothy Ian Still

Branch number: BR019044

Officer address: Magma House 16 Davy Court Castle Mound Way, Rugby, CV23 0UZ, United Kingdom

Documents

View document PDF

Change person authorised overseas company with change date

Date: 12 Jun 2017

Category: Officers

Sub Category: Change

Type: OSCH07

Change date: 2017-05-25

Officer name: Thomas Godfrey Howitt

Branch number: BR019044

Officer address: Magma House 16 Davy Court Castle Mound Way, Rugby, CV23 0UZ, United Kingdom

Documents

View document PDF

Change person authorised to represent overseas company with change date

Date: 12 Jun 2017

Category: Officers

Sub Category: Change

Type: OSCH09

Change date: 2017-05-25

Officer name: Bhaveena Patel

Branch number: BR019044

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 09 Mar 2017

Category: Other

Type: OSCH01

Change date: 2017-02-14

Change type: Address Change

Change details: 608 whitton avenue west, greenford, greater london, UB6 0EE, england

Branch number: BR019044

Documents

View document PDF

Appointment at registration of person authorised to accept service

Date: 21 Dec 2016

Category: Annual-return

Type: OS-PAR

Representative details: Patel Bhaveena 608 Whitton Avenue West Greenford Greater London Englandub6 0Ee

Branch number: BR019044

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 21 Dec 2016

Category: Annual-return

Type: OS-PAR

Representative details: Qvarnström Anders 608 Whitton Avenue West Greenford Greater London Englandub6 0Ee

Branch number: BR019044

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 21 Dec 2016

Category: Annual-return

Type: OS-PAR

Representative details: Howitt Thomas 608 Whitton Avenue West Greenford Greater London Englandub6 0Ee

Branch number: BR019044

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 21 Dec 2016

Category: Annual-return

Type: OS-PAR

Representative details: Still Timothy 608 Whitton Avenue West Greenford Greater London Englandub6 0Ee

Branch number: BR019044

Documents

View document PDF

Register overseas company

Date: 21 Dec 2016

Category: Incorporation

Type: OSIN01

Documents

View document PDF


Some Companies

COLUMBUS TRAVEL MEDIA LIMITED

STUDIO 19 MONOHAUS,LONDON,E8 3FW

Number:02970942
Status:ACTIVE
Category:Private Limited Company

CREATIVE EDGE NAILS LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:09370728
Status:ACTIVE
Category:Private Limited Company

GS8 DEVELOPMENTS LIMITED

21 BEDFORD SQUARE,LONDON,WC1B 3HH

Number:09469609
Status:ACTIVE
Category:Private Limited Company

LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 1 LTD

C/O ALBANY SPC SERVICES LTD 3RD FLOOR,MANCHESTER,M1 4HB

Number:05973319
Status:ACTIVE
Category:Private Limited Company

SHELTON DEVELOPMENTS NI LTD

1 SHELTON ROAD,BALLYMONEY,BT53 8YQ

Number:NI072885
Status:ACTIVE
Category:Private Limited Company

TEE THE WORLD LIMITED

47 HIGH STREET,BRISTOL,BS35 2AR

Number:09147906
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