Advanced company searchLink opens in new window

KUSINIKILIMA LIMITED

Company number 03503784

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2020 DS01 Application to strike the company off the register
05 Feb 2020 AA Micro company accounts made up to 20 November 2019
05 Feb 2020 AA01 Previous accounting period extended from 30 June 2019 to 20 November 2019
01 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with updates
22 Jan 2019 AA Micro company accounts made up to 30 June 2018
05 Feb 2018 CH01 Director's details changed for Mrs Karen Elizabeth Gooding on 5 February 2018
05 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
22 Jan 2018 AA Micro company accounts made up to 30 June 2017
22 Jan 2018 PSC04 Change of details for Mrs Karen Gooding as a person with significant control on 22 January 2018
30 Jan 2017 AA Micro company accounts made up to 30 June 2016
30 Jan 2017 CS01 Confirmation statement made on 29 January 2017 with updates
02 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 156.5
02 Feb 2016 TM02 Termination of appointment of Karen Elizabeth Gooding as a secretary on 31 December 2015
09 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
02 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 156.5
17 Dec 2014 CERTNM Company name changed the southill partnership LTD\certificate issued on 17/12/14
  • RES15 ‐ Change company name resolution on 2014-11-30
17 Dec 2014 CONNOT Change of name notice
09 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
24 Jun 2014 AD01 Registered office address changed from 6 Southill Cornbury Park Charlbury Chipping Norton Oxfordshire OX7 3EW on 24 June 2014
13 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 156.5
25 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
13 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012