- Company Overview for KYNIXA LIMITED (04158022)
- Filing history for KYNIXA LIMITED (04158022)
- People for KYNIXA LIMITED (04158022)
- Charges for KYNIXA LIMITED (04158022)
- Insolvency for KYNIXA LIMITED (04158022)
- More for KYNIXA LIMITED (04158022)
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) |
---|---|---|---|
16 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 3 April 2013 | |
16 Apr 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 1 November 2012 | |
16 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 1 November 2011 | |
02 Mar 2011 | AD01 | Registered office address changed from Sherlock House 73 Baker Street London W1U 6rd on 2 March 2011 | |
02 Dec 2010 | 2.24B | Administrator's progress report to 1 November 2010 | |
02 Nov 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
17 Aug 2010 | 2.23B | Result of meeting of creditors | |
03 Aug 2010 | 2.16B | Statement of affairs with form 2.15B/2.14B | |
03 Aug 2010 | 2.17B | Statement of administrator's proposal | |
05 Jul 2010 | AD01 | Registered office address changed from Sherlock House 73 Baker Street London W1U 6rd on 5 July 2010 | |
29 Jun 2010 | AD01 | Registered office address changed from C/O Langford & Co 93 Western Road, Tring Hertfordshire HP23 4BN on 29 June 2010 | |
29 Jun 2010 | 2.12B | Appointment of an administrator | |
15 Feb 2010 | AR01 |
Annual return made up to 12 February 2010 with full list of shareholders
Statement of capital on 2010-02-15
|
|
15 Feb 2010 | CH01 | Director's details changed for Christopher Jessop on 31 December 2009 | |
15 Feb 2010 | CH01 | Director's details changed for Edmund Jan Bonikowski on 31 December 2009 | |
14 Jan 2010 | AA | Accounts for a small company made up to 31 December 2008 | |
09 Oct 2009 | AP01 | Appointment of Charles Richard Hails Percy as a director | |
28 Jul 2009 | 288a | Director appointed christopher jessop | |
27 Jul 2009 | 123 | Nc inc already adjusted 22/05/09 | |
27 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2009 | 88(2) | Ad 22/05/09 gbp si 1243838@0.01=12438.38 gbp ic 18430.07/30868.45 | |
17 Jul 2009 | 88(2) | Ad 07/07/09 gbp si 9859@0.01=98.59 gbp ic 18331.48/18430.07 | |
16 Jul 2009 | 288b | Appointment Terminated Director raymond shannon |