Advanced company searchLink opens in new window

KYVERHALL LTD

Company number 06145378

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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