Advanced company searchLink opens in new window

KYBOSIDE LIMITED

Company number 01777051

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
22 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2016 DS01 Application to strike the company off the register
25 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
12 Jan 2016 AD03 Register(s) moved to registered inspection location 8-9 Frith Street London W1D 3JB
12 Jan 2016 AD02 Register inspection address has been changed to 8-9 Frith Street London W1D 3JB
21 Dec 2015 TM02 Termination of appointment of Mark Ranyard as a secretary on 21 December 2015
21 Dec 2015 TM01 Termination of appointment of Mark David Ranyard as a director on 21 December 2015
17 Nov 2015 AP03 Appointment of Mrs Erika Brennan as a secretary on 1 November 2015
13 Oct 2015 AP01 Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015
24 Aug 2015 AP01 Appointment of Mr Maximilian Dressendoerfer as a director on 31 July 2015
24 Aug 2015 AP01 Appointment of Alexi Cory-Smith as a director on 31 July 2015
24 Aug 2015 AP01 Appointment of Mr Hartwig Masuch as a director on 31 July 2015
24 Aug 2015 AP01 Appointment of Mr Mark David Ranyard as a director on 31 July 2015
24 Aug 2015 TM01 Termination of appointment of Carmina Cooper as a director on 31 July 2015
24 Aug 2015 AP03 Appointment of Mr Mark Ranyard as a secretary on 31 July 2015
24 Aug 2015 TM01 Termination of appointment of Thomas Alexander Cooper as a director on 31 July 2015
24 Aug 2015 TM01 Termination of appointment of Vicente Lauro De La Cruz as a director on 31 July 2015
24 Aug 2015 TM01 Termination of appointment of Kimberley Charles Rew as a director on 31 July 2015
24 Aug 2015 TM02 Termination of appointment of Thomas Alexander Cooper as a secretary on 31 July 2015
24 Aug 2015 AD01 Registered office address changed from Kestrel House 111 Heath Road Twickenham Middlesex TW1 4AH to 8th Floor 5 Merchant Square London W2 1AS on 24 August 2015
30 Jul 2015 AA Total exemption small company accounts made up to 30 June 2015
30 Jul 2015 AAMD Amended total exemption small company accounts made up to 31 March 2015
14 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015