- Company Overview for KYP PLC (04906001)
- Filing history for KYP PLC (04906001)
- People for KYP PLC (04906001)
- Charges for KYP PLC (04906001)
- Insolvency for KYP PLC (04906001)
- More for KYP PLC (04906001)
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) |
---|---|---|---|
05 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jan 2019 | WU15 | Notice of final account prior to dissolution | |
02 Jul 2018 | WU07 | Progress report in a winding up by the court | |
29 Dec 2017 | WU14 | Notice of removal of liquidator by court | |
08 Jul 2016 | LIQ MISC | Insolvency:liquidators annual progress report to 01/05/2016 | |
06 Jul 2016 | LIQ MISC | INSOLVENCY:re progress report 02/05/2015-01/05/2016 | |
08 Jul 2015 | LIQ MISC | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 01/05/2015 | |
23 Oct 2014 | COCOMP |
Order of court to wind up
|
|
23 Oct 2014 | COCOMP |
Order of court to wind up
|
|
23 Oct 2014 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
23 Oct 2014 | 4.31 | Appointment of a liquidator | |
27 May 2014 | AD01 | Registered office address changed from 5 Helenslea Avenue London England NW11 8NE England on 27 May 2014 | |
23 May 2014 | 4.31 | Appointment of a liquidator | |
18 Feb 2014 | COCOMP | Order of court to wind up | |
18 Feb 2014 | COCOMP | Order of court to wind up | |
10 Dec 2013 | TM02 | Termination of appointment of Megan Langridge as a secretary | |
10 Dec 2013 | AD01 | Registered office address changed from 4Th Floor Millbank Tower 21-24 Millbank London SW1P 4QP England on 10 December 2013 | |
06 Nov 2013 | TM01 | Termination of appointment of Patrick O'driscoll as a director | |
04 Jul 2013 | AA | Accounts made up to 31 December 2012 | |
24 Sep 2012 | AR01 |
Annual return made up to 19 September 2012 with full list of shareholders
Statement of capital on 2012-09-24
|
|
04 Jul 2012 | AA | Accounts made up to 31 December 2011 | |
07 Oct 2011 | AR01 | Annual return made up to 19 September 2011 with full list of shareholders | |
05 Oct 2011 | AA | Accounts made up to 31 December 2010 | |
27 Jan 2011 | AP01 | Appointment of Mr Patrick Colin O'driscoll as a director | |
06 Jan 2011 | CH01 | Director's details changed for Mr Nicholas Miller on 6 January 2011 |