KICKSTART BUSINESS DEVELOPMENT LIMITED
Company Documents
| Date | Description | 
|---|---|
| 04/06/244 June 2024 | Final Gazette dissolved via voluntary strike-off | 
| 04/06/244 June 2024 | Final Gazette dissolved via voluntary strike-off | 
| 19/03/2419 March 2024 | First Gazette notice for voluntary strike-off | 
| 19/03/2419 March 2024 | First Gazette notice for voluntary strike-off | 
| 06/03/246 March 2024 | Application to strike the company off the register | 
| 10/11/2310 November 2023 | Previous accounting period extended from 2023-03-31 to 2023-09-30 | 
| 28/09/2328 September 2023 | Confirmation statement made on 2023-09-27 with updates | 
| 14/11/2214 November 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 28/09/2228 September 2022 | Confirmation statement made on 2022-09-27 with updates | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 26/10/2126 October 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 27/09/2127 September 2021 | Confirmation statement made on 2021-09-27 with no updates | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 17/10/1817 October 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 22/11/1722 November 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 28/11/1628 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT JORDAN / 25/09/2016 | 
| 28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES | 
| 28/11/1628 November 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT JORDAN / 25/09/2016 | 
| 28/11/1628 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JILL DIANNA JORDAN / 25/09/2016 | 
| 27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 13/11/1513 November 2015 | Annual return made up to 11 October 2015 with full list of shareholders | 
| 13/11/1513 November 2015 | REGISTERED OFFICE CHANGED ON 13/11/2015 FROM C/O BLOOMER HEAVEN RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2FD | 
| 15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 06/11/146 November 2014 | Annual return made up to 11 October 2014 with full list of shareholders | 
| 06/11/146 November 2014 | SAIL ADDRESS CHANGED FROM: C/O FARMILOES WINSTON CHURCHILL HOUSE ETHEL STREET BIRMINGHAM WEST MIDLANDS B2 4BG ENGLAND | 
| 15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 22/11/1322 November 2013 | Annual return made up to 11 October 2013 with full list of shareholders | 
| 16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 14/03/1314 March 2013 | REGISTERED OFFICE CHANGED ON 14/03/2013 FROM RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2FD UNITED KINGDOM | 
| 12/03/1312 March 2013 | REGISTERED OFFICE CHANGED ON 12/03/2013 FROM C/O FARMILOES WINSTON CHURCHILL HOUSE ETHEL STREET BIRMINGHAM WEST MIDLANDS B2 4BG ENGLAND | 
| 03/12/123 December 2012 | Annual return made up to 11 October 2012 with full list of shareholders | 
| 02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 21/10/1121 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 19/10/1119 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders | 
| 20/10/1020 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders | 
| 19/10/1019 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 02/01/102 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JILL DIANNA JORDAN / 23/11/2009 | 
| 23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT JORDAN / 23/11/2009 | 
| 23/11/0923 November 2009 | SAIL ADDRESS CREATED | 
| 23/11/0923 November 2009 | REGISTERED OFFICE CHANGED ON 23/11/2009 FROM WINSTON CHURCHILL HOUSE ETHEL STREET BIRMINGHAM B2 4BG | 
| 23/11/0923 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | 
| 23/11/0923 November 2009 | Annual return made up to 11 October 2009 with full list of shareholders | 
| 08/12/088 December 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS | 
| 08/08/088 August 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
| 01/08/081 August 2008 | COMPANY NAME CHANGED BEGERA ASSOCIATES LIMITED CERTIFICATE ISSUED ON 04/08/08 | 
| 20/06/0820 June 2008 | FULL ACCOUNTS MADE UP TO 31/03/08 | 
| 26/10/0726 October 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS | 
| 19/03/0719 March 2007 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08 | 
| 11/10/0611 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
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