Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Ehr 19 LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 3, 2014)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

NEW KITBAG LIMITED
HAMSARD 3017 LIMITED
KITBAG.COM LIMITED
KITBAG LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 05425753
Record last updated Friday, November 17, 2023 11:10:21 AM UTC
Official Address 7 More London Riverside Se12rt
There are 1,782 companies registered at this street
Postal Code SE12RT
Sector Retail sale of clothing

Charts

Visits

EHR 19 LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Nov 9, 2023 Appointment of a woman Appointment of a woman
Registry Feb 10, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 10, 2023 Appointment of a man as Director Appointment of a man as Director
Registry Feb 6, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 6, 2020 Appointment of a woman Appointment of a woman
Registry Sep 18, 2019 Appointment of a man as Director and E-Commerce Financial Management Appointment of a man as Director and E-Commerce Financial Management
Registry Sep 18, 2019 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Sep 18, 2019 Resignation of one Director (a woman) 3521... Resignation of one Director (a woman) 3521...
Registry Sep 18, 2019 Appointment of a man as Director and E-Commerce Financial Management Appointment of a man as Director and E-Commerce Financial Management
Registry Oct 25, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 28, 2017 Appointment of a man as Director Appointment of a man as Director
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Registry Feb 1, 2016 Four appointments: 2 women, a person and a man,: 2 women, a person and a man Four appointments: 2 women, a person and a man,: 2 women, a person and a man
Registry Feb 1, 2016 Four appointments: a person, 2 women and a man,: a person, 2 women and a man Four appointments: a person, 2 women and a man,: a person, 2 women and a man
Trademarks Feb 24, 2015 Trademark Registration of Services in Panama Trademark Registration of Services in Panama
Registry Oct 31, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Sep 30, 2014 Annual return Annual return
Registry Sep 4, 2014 Change of particulars for director Change of particulars for director
Registry Jul 31, 2014 Liquidator's progress report Liquidator's progress report
Registry Jul 31, 2014 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jun 16, 2014 Section 175 comp act 06 08 Section 175 comp act 06 08
Notices Jun 4, 2014 Final meetings Final meetings
Registry May 29, 2014 Liquidator's progress report Liquidator's progress report
Financials Jan 3, 2014 Annual accounts Annual accounts
Registry Dec 6, 2013 Liquidator's progress report Liquidator's progress report
Registry Sep 16, 2013 Annual return Annual return
Registry Jun 7, 2013 Liquidator's progress report Liquidator's progress report
Registry Mar 4, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Jan 6, 2013 Annual accounts Annual accounts
Registry Dec 14, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Dec 13, 2012 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry Nov 29, 2012 Liquidator's progress report Liquidator's progress report
Registry Sep 21, 2012 Annual return Annual return
Registry Jul 31, 2012 Change of particulars for director Change of particulars for director
Registry Jul 6, 2012 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry May 24, 2012 Liquidator's progress report Liquidator's progress report
Registry Feb 29, 2012 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Feb 29, 2012 Resignation of one Director Resignation of one Director
Registry Dec 16, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 16, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Dec 15, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 15, 2011 Resignation of one Company Director and one Secretary (a man) Resignation of one Company Director and one Secretary (a man)
Financials Dec 13, 2011 Annual accounts Annual accounts
Registry Nov 29, 2011 Liquidator's progress report Liquidator's progress report
Registry Oct 11, 2011 Annual return Annual return
Registry Oct 11, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Sep 1, 2011 Resignation of one Director Resignation of one Director
Registry Aug 19, 2011 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Aug 19, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jul 20, 2011 Change of registered office address Change of registered office address
Registry May 31, 2011 Liquidator's progress report Liquidator's progress report
Registry Feb 15, 2011 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Dec 30, 2010 Change of registered office address Change of registered office address
Registry Dec 30, 2010 Change of registered office address 5933... Change of registered office address 5933...
Registry Dec 9, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Nov 30, 2010 Liquidator's progress report Liquidator's progress report
Registry Nov 23, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 15, 2010 Annual return Annual return
Registry Oct 15, 2010 Change of particulars for director Change of particulars for director
Registry Oct 15, 2010 Change of particulars for director 5933... Change of particulars for director 5933...
Registry Oct 15, 2010 Change of particulars for director Change of particulars for director
Registry Oct 15, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Sep 15, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Sep 2, 2010 Resignation of one Director Resignation of one Director
Registry Sep 2, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Aug 31, 2010 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Aug 2, 2010 Appointment of a man as Director Appointment of a man as Director
Financials Jul 30, 2010 Annual accounts Annual accounts
Registry Jul 12, 2010 Change of registered office address Change of registered office address
Registry Jun 3, 2010 Liquidator's progress report Liquidator's progress report
Registry Apr 21, 2010 Return of allotment of shares Return of allotment of shares
Registry Apr 21, 2010 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Apr 8, 2010 Resignation of one Director Resignation of one Director
Registry Apr 1, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 30, 2010 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Jan 30, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 30, 2010 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Financials Jan 17, 2010 Annual accounts Annual accounts
Registry Dec 15, 2009 Liquidator's progress report Liquidator's progress report
Registry Nov 30, 2009 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Nov 30, 2009 Resignation of one Director Resignation of one Director
Registry Oct 15, 2009 Annual return Annual return
Registry Aug 4, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 30, 2009 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 9, 2009 Liquidator's progress report Liquidator's progress report
Financials Feb 8, 2009 Annual accounts Annual accounts
Registry Nov 28, 2008 Liquidator's progress report Liquidator's progress report
Registry Oct 7, 2008 Annual return Annual return
Registry Jul 14, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jul 1, 2008 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Jun 4, 2008 Liquidator's progress report Liquidator's progress report
Registry Mar 19, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 14, 2008 Miscellaneous document Miscellaneous document
Registry Feb 4, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 5, 2007 Miscellaneous document Miscellaneous document
Registry Dec 5, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 5, 2007 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Financials Nov 1, 2007 Annual accounts Annual accounts
Registry Oct 16, 2007 Resignation of a director Resignation of a director

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy