- Company Overview for KUSINIKILIMA LIMITED (03503784)
- Filing history for KUSINIKILIMA LIMITED (03503784)
- People for KUSINIKILIMA LIMITED (03503784)
- More for KUSINIKILIMA LIMITED (03503784)
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
|
|
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
|
|
17 Dec 2014 | CERTNM |
Company name changed the southill partnership LTD\certificate issued on 17/12/14
|
|
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
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 |