- Company Overview for KYVERHALL LTD (06145378)
- Filing history for KYVERHALL LTD (06145378)
- People for KYVERHALL LTD (06145378)
- More for KYVERHALL LTD (06145378)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2018 | DS01 | Application to strike the company off the register | |
16 Apr 2018 | TM01 | Termination of appointment of Stanton Trading Group Ltd as a director on 3 April 2018 | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
06 Apr 2016 | AP01 | Appointment of Mr Jason White as a director on 1 January 2016 | |
06 Apr 2016 | TM01 | Termination of appointment of Rebecca Ann White as a director on 1 January 2016 | |
27 Aug 2015 | CH01 | Director's details changed for Miss Rebecca Ann White on 6 August 2015 | |
12 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Jul 2015 | AP01 | Appointment of Miss Rebecca Ann White as a director on 6 July 2015 | |
07 Jul 2015 | TM01 | Termination of appointment of Marie Ann Nash as a director on 6 July 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Mar 2014 | AP01 | Appointment of Ms Marie Ann Nash as a director on 28 March 2014 | |
28 Mar 2014 | TM01 | Termination of appointment of Olivia Ann Rogers as a director on 28 March 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
27 Mar 2014 | AP01 | Appointment of Miss Olivia Ann Rogers as a director on 27 January 2014 | |
27 Mar 2014 | TM01 | Termination of appointment of Alain Francoy as a director on 27 January 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Mar 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
08 Mar 2013 | CH01 | Director's details changed for Mr Alain Francoy on 11 September 2012 | |
08 Mar 2013 | CH04 | Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 |