- Company Overview for KYMO PROPERTIES LTD (05738848)
- Filing history for KYMO PROPERTIES LTD (05738848)
- People for KYMO PROPERTIES LTD (05738848)
- Charges for KYMO PROPERTIES LTD (05738848)
- More for KYMO PROPERTIES LTD (05738848)
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) |
---|---|---|---|
22 Jul 2015 | TM01 | Termination of appointment of a director | |
22 Jul 2015 | AD01 | Registered office address changed from 10 Fellfoot Meadow Westhoughton Bolton Lancs BL5 3ZJ to Unit 27 Martins Court Hindley Wigan Lancashire WN2 4AZ on 22 July 2015 | |
24 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Nov 2014 | AR01 |
Annual return made up to 10 March 2013 with full list of shareholders
Statement of capital on 2014-11-19
|
|
19 Nov 2014 | TM01 | Termination of appointment of a director | |
21 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 May 2014 | AP01 | Appointment of Ms Trina Maureen Denise Goldsmith as a director | |
16 May 2014 | TM01 | Termination of appointment of Kyle Goldsmith as a director | |
16 May 2014 | TM01 | Termination of appointment of Kyle Goldsmith as a director | |
16 May 2014 | TM02 | Termination of appointment of Trina Goldsmith as a secretary | |
16 May 2014 | AP01 | Appointment of Ms Trina Maureen Denise Goldsmith as a director | |
05 Dec 2012 | AD01 | Registered office address changed from 10 Fellfoot Meadow Westhoughton Bolton Lancs BL5 3ZJ on 5 December 2012 | |
05 Dec 2012 | AD01 | Registered office address changed from 42-44 Chorley New Road Bolton BL1 4AP United Kingdom on 5 December 2012 | |
05 Dec 2012 | AR01 |
Annual return made up to 10 March 2012 with full list of shareholders
Statement of capital on 2012-12-05
|
|
05 Dec 2012 | RT01 | Administrative restoration application | |
23 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders |