- Company Overview for KINOMI LIMITED (04637279)
- Filing history for KINOMI LIMITED (04637279)
- People for KINOMI LIMITED (04637279)
- Charges for KINOMI LIMITED (04637279)
- Insolvency for KINOMI LIMITED (04637279)
- More for KINOMI LIMITED (04637279)
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
|
|
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
|
|
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
|
|
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
|
|
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 |