KITHWEB LIMITED

Company Documents

DateDescription
16/08/1316 August 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/136 June 2013 APPLICATION FOR STRIKING-OFF

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

01/10/121 October 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

31/10/1131 October 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLUWASEUN FOLOUNSO ADEDEJI / 20/07/2010

View Document

18/08/1018 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLUWASEUN ADEDEJI / 06/02/2009

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/09 FROM: 53 ARNOLD ESTATE DRUID STREET LONDON SE1 2DU

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 SECRETARY RESIGNED LONDON 1ST SECRETARIES LTD

View Document

22/10/0722 October 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 05/04/05

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 53 ARNOLD ESTATE DRUID STREET LONDON SE1 2DU

View Document

01/03/051 March 2005 REGISTERED OFFICE CHANGED ON 01/03/05 FROM: 29 FAIRCHILD HOUSE FANSHAW STREET LONDON N1 6LH

View Document

17/08/0417 August 2004 SHARES ALLOTTED ETC 10/08/04

View Document

17/08/0417 August 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 28/02/05

View Document

20/07/0420 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company