SIGNED WITH A KISS LTD
Company Documents
| Date | Description |
|---|---|
| 20/12/2220 December 2022 | Final Gazette dissolved via compulsory strike-off |
| 20/12/2220 December 2022 | Final Gazette dissolved via compulsory strike-off |
| 01/03/221 March 2022 | Compulsory strike-off action has been discontinued |
| 01/03/221 March 2022 | Compulsory strike-off action has been discontinued |
| 28/02/2228 February 2022 | Total exemption full accounts made up to 2020-12-31 |
| 08/01/228 January 2022 | Compulsory strike-off action has been suspended |
| 08/01/228 January 2022 | Compulsory strike-off action has been suspended |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 14/06/2114 June 2021 | Confirmation statement made on 2021-06-01 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
| 15/01/1915 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
| 15/06/1815 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KERRY KATHLEEN LEIGH / 15/06/2018 |
| 24/04/1824 April 2018 | PSC'S CHANGE OF PARTICULARS / MISS KERRY LEIGH / 24/04/2018 |
| 29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
| 20/02/1720 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 29/06/1629 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
| 07/03/167 March 2016 | REGISTERED OFFICE CHANGED ON 07/03/2016 FROM RAILVIEW LOFTS 19C COMMERCIAL ROAD EASTBOURNE EAST SUSSEX BN21 3XE |
| 03/02/163 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 11/06/1511 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
| 12/12/1412 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/07/1430 July 2014 | REGISTERED OFFICE CHANGED ON 30/07/2014 FROM UNIT 6D SOUTHBOURNE BUSINESS PARK COURTLANDS ROAD EASTBOURNE EAST SUSSEX BN22 8UY |
| 22/07/1422 July 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 02/04/142 April 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13 |
| 01/08/131 August 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 23/07/1323 July 2013 | REGISTERED OFFICE CHANGED ON 23/07/2013 FROM C/O SIGNED WITH A KISS LTD UNIT 1 BIMINI COURT 3 MIDWAY QUAY EASTBOURNE EAST SUSSEX BN23 5DD UNITED KINGDOM |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 03/06/133 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
| 21/08/1221 August 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 13/08/1213 August 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
| 01/06/111 June 2011 | 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