Advanced company searchLink opens in new window

KISCH LTD

Company number 02926917

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)
08 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2012 DS01 Application to strike the company off the register
31 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
Statement of capital on 2011-05-31
  • GBP 100
16 May 2011 AA Accounts for a dormant company made up to 31 December 2010
28 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
29 Jun 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
11 Apr 2010 CERTNM Company name changed twilight collectables LIMITED\certificate issued on 11/04/10
  • RES15 ‐ Change company name resolution on 2010-03-29
11 Apr 2010 CONNOT Change of name notice
25 Sep 2009 363a Return made up to 09/05/09; full list of members
25 Jul 2009 363a Return made up to 09/05/08; full list of members
25 Jul 2009 288c Director's Change of Particulars / danusza kish / 17/07/2009 / HouseName/Number was: , now: 2 hillersden court; Street was: 55 whitebeam close, now: moor pond piece; Area was: kempston, now: ; Post Town was: bedford, now: ampthill; Post Code was: MK42 7RW, now: MK45 2GT
25 Jul 2009 288c Secretary's Change of Particulars / michael kish / 17/07/2009 / HouseName/Number was: , now: 2 hillersden court; Street was: 55 whitebeam close, now: moor pond piece; Area was: kempston, now: ; Post Town was: bedford, now: ampthill; Post Code was: MK42 7RW, now: MK45 2GT
14 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2009 AA Accounts made up to 31 December 2008
13 Mar 2009 AA Accounts made up to 31 December 2007
13 Mar 2009 287 Registered office changed on 13/03/2009 from 55 whitebeam close bedford MK42 7RW
10 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
04 Oct 2007 AA Total exemption small company accounts made up to 31 December 2005
04 Oct 2007 AA Total exemption small company accounts made up to 31 December 2004
01 Aug 2007 363s Return made up to 09/05/07; no change of members
01 Aug 2007 363(287) Registered office changed on 01/08/07
20 Jul 2007 CERTNM Company name changed twilight audio LIMITED\certificate issued on 20/07/07