- Company Overview for 34 KYVERDALE ROAD LIMITED (06259536)
- Filing history for 34 KYVERDALE ROAD LIMITED (06259536)
- People for 34 KYVERDALE ROAD LIMITED (06259536)
- More for 34 KYVERDALE ROAD LIMITED (06259536)
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) |
---|---|---|---|
28 Jun 2018 | AP01 | Appointment of Mr Gregorz Karol as a director on 28 June 2018 | |
28 Jun 2018 | TM01 | Termination of appointment of Blake Dillon Spencer as a director on 28 June 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
08 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
25 Jan 2017 | AA | Accounts for a dormant company made up to 1 June 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
06 Jun 2016 | AD01 | Registered office address changed from C/O Flat 1 34 Kyverdale Road London N16 7AH to Flat 4 34 Kyverdale Road London N16 7AH on 6 June 2016 | |
03 Jun 2016 | AP01 | Appointment of Mr Robin Friend as a director on 19 May 2016 | |
17 May 2016 | TM01 | Termination of appointment of John Stack as a director on 17 May 2016 | |
17 May 2016 | TM02 | Termination of appointment of John Stack as a secretary on 17 May 2016 | |
27 Jan 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
03 Nov 2015 | AP01 | Appointment of Mr Alex Ormrod as a director on 1 October 2015 | |
03 Nov 2015 | AP01 | Appointment of Mr Ross Walker as a director on 1 October 2015 | |
31 Oct 2015 | AP03 | Appointment of Mr John Stack as a secretary on 1 October 2015 | |
31 Oct 2015 | AP01 | Appointment of Mr John Stack as a director on 1 October 2015 | |
31 Oct 2015 | TM01 | Termination of appointment of Kate Louise Whitehead as a director on 1 October 2015 | |
31 Oct 2015 | TM01 | Termination of appointment of Margaret Ann Wright as a director on 1 October 2015 | |
31 Oct 2015 | TM01 | Termination of appointment of Amber Wood as a director on 1 October 2015 | |
31 Oct 2015 | TM02 | Termination of appointment of Margaret Ann Wright as a secretary on 1 October 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
06 Oct 2014 | AP01 | Appointment of Mr Blake Dillon Spencer as a director on 23 September 2014 | |
06 Oct 2014 | TM01 | Termination of appointment of Emily Brewer as a director on 23 September 2014 | |
19 Jun 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
|