Advanced company searchLink opens in new window

KINOMI LIMITED

Company number 04637279

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)
18 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
18 Jul 2013 4.72 Return of final meeting in a creditors' voluntary winding up
23 Jul 2012 4.68 Liquidators' statement of receipts and payments to 31 May 2012
08 Jun 2011 4.20 Statement of affairs with form 4.19
08 Jun 2011 600 Appointment of a voluntary liquidator
08 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-01
02 Jun 2011 AD01 Registered office address changed from C/O David Rubin & Partners Llp Pearl Assurance House 319 Ballards Lane London N12 8LY England on 2 June 2011
25 May 2011 AD01 Registered office address changed from 48 Charlotte Street London W1T 2NS on 25 May 2011
15 Feb 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
Statement of capital on 2011-02-15
  • GBP 1,670,180
07 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
21 Sep 2010 SH01 Statement of capital following an allotment of shares on 30 June 2010
  • GBP 45,794.97
22 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 5
04 Mar 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Doctor Rhona Helen Sim on 2 March 2010
04 Mar 2010 CH01 Director's details changed for Mr Graham Richard Ransom on 2 March 2010
04 Mar 2010 CH01 Director's details changed for Stephen William Hebditch on 2 March 2010
05 Nov 2009 SH01 Statement of capital following an allotment of shares on 14 October 2009
  • GBP 35,872.33
04 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 4
20 Sep 2009 AA Total exemption small company accounts made up to 30 June 2009
12 May 2009 395 Particulars of a mortgage or charge / charge no: 3
20 Apr 2009 88(2) Capitals not rolled up
13 Apr 2009 363a Return made up to 15/01/09; full list of members
16 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2
15 Dec 2008 288b Appointment Terminated Director benjamin hayman
15 Dec 2008 287 Registered office changed on 15/12/2008 from 85-87 bayham street london NW1 0AG