- Company Overview for KIMBURNE LIMITED (03307931)
- Filing history for KIMBURNE LIMITED (03307931)
- People for KIMBURNE LIMITED (03307931)
- Charges for KIMBURNE LIMITED (03307931)
- More for KIMBURNE LIMITED (03307931)
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
|
|
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
|
|
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
|
|
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
|
|
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 |