THE KITE FACTORY A LIMITED

Company Documents

DateDescription
21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

25/08/2325 August 2023 Application to strike the company off the register

View Document

23/08/2323 August 2023 Accounts for a dormant company made up to 2021-12-30

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19

View Document

07/03/217 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

19/08/2019 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089274340001

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, SECRETARY HANNAH COLWELL

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR MIKE COLLING & COMPANY LTD

View Document

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR GENEVIEVE TOMPKINS

View Document

22/04/1922 April 2019 SECRETARY APPOINTED MISS HANNAH COLWELL

View Document

22/04/1922 April 2019 APPOINTMENT TERMINATED, DIRECTOR GARY GREASBY

View Document

22/04/1922 April 2019 APPOINTMENT TERMINATED, SECRETARY GARY GREASBY

View Document

03/04/193 April 2019 COMPANY NAME CHANGED MC&C EMPLOYEE SHAREHOLDING LIMITED CERTIFICATE ISSUED ON 03/04/19

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MIKE COLLING AND COMPANY LIMITED / 02/04/2019

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM C/O MIKE COLLING & COMPANY LTD STEPHEN BUILDING 30 GRESSE STREET LONDON W1T 1QR

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

13/11/1813 November 2018 ADOPT ARTICLES 28/06/2018

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089274340001

View Document

07/03/187 March 2018 CESSATION OF MIKE COLLING & COMPANY LIMITED AS A PSC

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARK JACKSON

View Document

27/11/1727 November 2017 SECRETARY APPOINTED MR GARY PETER GREASBY

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR GARY PETER GREASBY

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, SECRETARY YIN LAU

View Document

14/07/1714 July 2017 CESSATION OF MARK PAUL JACKSON AS A PSC

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKE COLLING AND COMPANY LIMITED

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH MCGINLEY

View Document

25/06/1725 June 2017 Annual accounts small company total exemption made up to 30 December 2016

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

08/03/178 March 2017 29/04/16 STATEMENT OF CAPITAL GBP 2000

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAMIE CREGAN

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

11/07/1611 July 2016 DIRECTOR APPOINTED MRS GENEVIEVE ANGHARAD SAFFRON TOMPKINS

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR MARK PAUL JACKSON

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR YIN LAU

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR ROBIN TRUST

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MRS SARAH BRIDGET MCGINLEY

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA LEGG

View Document

15/05/1615 May 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

09/04/169 April 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILLACY

View Document

09/04/169 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

09/04/169 April 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

23/03/1523 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MRS NICOLA NORMA LEGG

View Document

23/03/1523 March 2015 SAIL ADDRESS CREATED

View Document

23/03/1523 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR JONATHAN HAROLD WILLACY

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR JAMIE RICHARD CREGAN

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

24/12/1424 December 2014 CURRSHO FROM 31/03/2015 TO 30/12/2014

View Document

10/07/1410 July 2014 ADOPT ARTICLES 19/05/2014

View Document

02/06/142 June 2014 XFER OF SHARES.COMPANY BUSINESS 19/05/2014

View Document

30/05/1430 May 2014 ADOPT ARTICLES 19/05/2014

View Document

07/03/147 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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