Advanced company searchLink opens in new window

KIMBAY LIMITED

Company number 06449314

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)
02 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2015 4.71 Return of final meeting in a members' voluntary winding up
24 Dec 2014 AD02 Register inspection address has been changed to One Curzon Street London W1J 5HD
24 Dec 2014 AD01 Registered office address changed from One Curzon Street London W1J 5HD to 30 Finsbury Square London EC2P 2YU on 24 December 2014
23 Dec 2014 600 Appointment of a voluntary liquidator
23 Dec 2014 4.70 Declaration of solvency
23 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-11
15 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2,500,000
12 Nov 2014 CC04 Statement of company's objects
12 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ S175 23/10/2014
11 Nov 2014 SH01 Statement of capital following an allotment of shares on 28 October 2014
  • GBP 1,250,000
03 Oct 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
11 Sep 2014 TM01 Termination of appointment of Andrew Peter Jeanes as a director on 9 September 2014
11 Sep 2014 TM01 Termination of appointment of Anthony Menashi Khalastchi as a director on 9 September 2014
03 Sep 2014 MR04 Satisfaction of charge 4 in full
18 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,250,000
07 Nov 2013 AP03 Appointment of Sarah Louise Lloyd as a secretary
07 Nov 2013 TM02 Termination of appointment of Martin Pollard as a secretary
20 Aug 2013 AA Full accounts made up to 31 December 2012
15 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
09 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 4
03 Jan 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
06 Jul 2012 AA Full accounts made up to 31 December 2011