- 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) |
---|---|---|---|
19 Aug 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 May 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
05 May 2010 | CH01 | Director's details changed for Kyle Ashley Goldsmith on 1 April 2009 | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Mar 2009 | 363a | Return made up to 10/03/09; full list of members | |
23 Mar 2009 | 353 | Location of register of members | |
23 Mar 2009 | 287 | Registered office changed on 23/03/2009 from 69 pimlico road clitheroe lancashire BB7 2AH | |
22 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 May 2008 | 363a | Return made up to 10/03/08; full list of members | |
28 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
12 Jun 2007 | 395 | Particulars of mortgage/charge | |
18 May 2007 | 363s |
Return made up to 10/03/07; full list of members
|
|
18 May 2007 | 288c | Director's particulars changed | |
18 May 2007 | 288b | Director resigned | |
23 Feb 2007 | 395 | Particulars of mortgage/charge | |
05 Apr 2006 | 88(2)R | Ad 10/03/06--------- £ si 99@1=99 £ ic 1/100 | |
16 Mar 2006 | 288a | New secretary appointed;new director appointed | |
16 Mar 2006 | 288a | New director appointed | |
10 Mar 2006 | 288b | Secretary resigned | |
10 Mar 2006 | 288b | Director resigned | |
10 Mar 2006 | NEWINC | Incorporation |