KITTYLITTERBOX LTD
Company Documents
Date | Description |
---|---|
03/09/243 September 2024 | Final Gazette dissolved via voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
11/06/2411 June 2024 | Application to strike the company off the register |
23/01/2423 January 2024 | Total exemption full accounts made up to 2023-12-31 |
19/01/2419 January 2024 | Previous accounting period extended from 2023-09-30 to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/10/2324 October 2023 | Confirmation statement made on 2023-09-05 with no updates |
22/06/2322 June 2023 | Total exemption full accounts made up to 2022-09-30 |
22/06/2322 June 2023 | Change of details for Mrs Paramjit Edwards as a person with significant control on 2023-06-22 |
22/06/2322 June 2023 | Director's details changed for Mrs Paramjit Edwards on 2023-06-22 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
22/09/2222 September 2022 | Confirmation statement made on 2022-09-05 with no updates |
03/05/223 May 2022 | Total exemption full accounts made up to 2021-09-30 |
13/10/2113 October 2021 | Confirmation statement made on 2021-09-06 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
08/02/218 February 2021 | 30/09/20 TOTAL EXEMPTION FULL |
21/10/2021 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PARAMJIT EDWARDS / 21/10/2020 |
21/10/2021 October 2020 | PSC'S CHANGE OF PARTICULARS / MRS PARAMJIT EDWARDS / 21/10/2020 |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
04/05/204 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES |
02/10/182 October 2018 | REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 10 BROAD HEY ROMILEY STOCKPORT CHESHIRE SK6 4NL ENGLAND |
02/10/182 October 2018 | REGISTERED OFFICE CHANGED ON 02/10/2018 FROM MYNSHULL HOUSE 78 CHURCHGATE STOCKPORT SK1 1YJ ENGLAND |
13/09/1813 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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