- Company Overview for KYTE FUND MANAGEMENT (UK) LIMITED (03973792)
- Filing history for KYTE FUND MANAGEMENT (UK) LIMITED (03973792)
- People for KYTE FUND MANAGEMENT (UK) LIMITED (03973792)
- Insolvency for KYTE FUND MANAGEMENT (UK) LIMITED (03973792)
- More for KYTE FUND MANAGEMENT (UK) LIMITED (03973792)
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) |
---|---|---|---|
17 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Nov 2018 | AD01 | Registered office address changed from C/O Harrisons Business Recovery & Insolvency (Lond 3rd Floor Office 305 31 Southampton Row London WC1B 5HJ to C/Oharrisons Business Recovery & Insolvency, Suite 2.04, 2nd Floor, 20 Midtown 20 Procter Street London WC1V 6NX on 19 November 2018 | |
12 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
23 Mar 2018 | AD01 | Registered office address changed from C/O Gfi Group Legal Department 1 Snowden Street London EC2A 2DQ to C/O Harrisons Business Recovery & Insolvency (Lond 3rd Floor Office 305 31 Southampton Row London WC1B 5HJ on 23 March 2018 | |
22 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2018 | LIQ01 | Declaration of solvency | |
04 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2018 | SH20 | Statement by Directors | |
03 Jan 2018 | SH19 |
Statement of capital on 3 January 2018
|
|
03 Jan 2018 | CAP-SS | Solvency Statement dated 21/12/17 | |
03 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
03 May 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
09 May 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
15 May 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
27 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 2 January 2002
|
|
17 Mar 2015 | TM02 | Termination of appointment of Paul Vernon Lack as a secretary on 17 March 2015 | |
17 Mar 2015 | CH01 | Director's details changed for Mr Prashant Kumar Chandrakant on 17 March 2015 | |
17 Mar 2015 | TM01 | Termination of appointment of Paul Vernon Lack as a director on 17 March 2015 | |
17 Mar 2015 | AP01 | Appointment of Mr Prashant Kumar Chandrakant as a director on 17 March 2015 | |
02 Mar 2015 | AD01 | Registered office address changed from Business Design Centre 52 Upper Street London N1 0QH to C/O Gfi Group Legal Department 1 Snowden Street London EC2A 2DQ on 2 March 2015 | |
22 Dec 2014 | TM01 | Termination of appointment of Peter Laurence Green as a director on 19 December 2014 | |
15 Aug 2014 | AA | Full accounts made up to 31 December 2013 |