About

Registered Number: 05943716
Date of Incorporation: 22/09/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 10/06/2017 (6 years and 10 months ago)
Registered Address: 12-14 Carlton Place, Southampton, SO15 2EA

 

Established in 2006, Kitpot Ltd have registered office in Southampton, it's status at Companies House is "Dissolved". This business does not have any directors listed. We do not know the number of employees at Kitpot Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 10 March 2017
4.68 - Liquidator's statement of receipts and payments 17 January 2017
4.68 - Liquidator's statement of receipts and payments 29 December 2015
4.68 - Liquidator's statement of receipts and payments 19 January 2015
2.24B - N/A 26 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 19 November 2013
2.34B - N/A 13 November 2013
2.34B - N/A 12 November 2013
2.24B - N/A 01 July 2013
2.23B - N/A 12 February 2013
2.16B - N/A 05 February 2013
2.17B - N/A 28 January 2013
AD01 - Change of registered office address 07 December 2012
2.12B - N/A 03 December 2012
CERTNM - Change of name certificate 21 November 2012
CONNOT - N/A 21 November 2012
AA - Annual Accounts 03 July 2012
RESOLUTIONS - N/A 30 May 2012
SH01 - Return of Allotment of shares 30 May 2012
AR01 - Annual Return 29 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 May 2011
AA - Annual Accounts 30 December 2010
MG01 - Particulars of a mortgage or charge 15 October 2010
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH03 - Change of particulars for secretary 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 11 August 2008
CERTNM - Change of name certificate 23 November 2007
395 - Particulars of a mortgage or charge 14 November 2007
287 - Change in situation or address of Registered Office 29 October 2007
363a - Annual Return 25 September 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2007
RESOLUTIONS - N/A 26 February 2007
RESOLUTIONS - N/A 26 February 2007
RESOLUTIONS - N/A 26 February 2007
RESOLUTIONS - N/A 26 February 2007
RESOLUTIONS - N/A 26 February 2007
123 - Notice of increase in nominal capital 26 February 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
CERTNM - Change of name certificate 19 December 2006
NEWINC - New incorporation documents 22 September 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 11 October 2010 Outstanding

N/A

Fixed and floating charge 08 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.