Advanced company searchLink opens in new window

KIMBURNE LIMITED

Company number 03307931

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2016 SOAS(A) Voluntary strike-off action has been suspended
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2016 DS01 Application to strike the company off the register
23 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 20,000
10 Feb 2016 AP01 Appointment of Mr Ajmal Abbas as a director on 17 July 2015
08 Feb 2016 TM02 Termination of appointment of Roberto Granello as a secretary on 17 July 2015
08 Feb 2016 TM01 Termination of appointment of Roberto Granello as a director on 17 July 2015
12 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Aug 2015 CERTNM Company name changed kelmer & partners LIMITED\certificate issued on 26/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-25
07 Apr 2015 TM01 Termination of appointment of Katarina Safai as a director on 31 March 2015
09 Mar 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 20,000
09 Mar 2015 CH01 Director's details changed for Mr Roberto Granello on 27 January 2015
09 Mar 2015 CH01 Director's details changed for Mr Stefano De Giorgis on 27 January 2015
09 Mar 2015 AD01 Registered office address changed from 12 Bridewell Place 3Rd Floor, East Unit London EC4V 6AP to 12 Bridewell Place Third Floor East London EC4V 6AP on 9 March 2015
09 Mar 2015 CH03 Secretary's details changed for Mr Roberto Granello on 27 January 2015
26 Feb 2015 TM01 Termination of appointment of Stefano De Giorgis as a director on 26 February 2015
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Mar 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 20,000
14 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Aug 2013 MR04 Satisfaction of charge 1 in full
13 Aug 2013 CH01 Director's details changed for Mrs Katarina Safai on 12 July 2013
12 Aug 2013 CH01 Director's details changed for Mrs Katarina Safai on 12 July 2013
01 May 2013 MR05 All of the property or undertaking has been released from charge 1
01 Mar 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders