- Company Overview for KAYBEE PICTURES LTD (07190370)
- Filing history for KAYBEE PICTURES LTD (07190370)
- People for KAYBEE PICTURES LTD (07190370)
- More for KAYBEE PICTURES LTD (07190370)
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) |
---|---|---|---|
15 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2017 | CS01 | Confirmation statement made on 6 August 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Oct 2015 | TM01 | Termination of appointment of Nishant Kaushik as a director on 20 October 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
03 Jun 2014 | AP01 | Appointment of Mr Nishant Kaushik as a director | |
08 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
|
|
13 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
11 Oct 2013 | AR01 | Annual return made up to 11 October 2013 with full list of shareholders | |
22 Apr 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
05 Mar 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
21 Jan 2013 | AP01 | Appointment of Nikesh Vaja as a director | |
21 Jan 2013 | TM01 | Termination of appointment of Renuka Patel as a director | |
21 Jan 2013 | AD01 | Registered office address changed from Unit 8 Stanley House Stanley Road Wembley Middlesex HA0 4JE United Kingdom on 21 January 2013 | |
30 Apr 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
16 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
30 Mar 2011 | CH01 | Director's details changed for Ms Renuka Bharat Patel on 1 March 2011 | |
16 Mar 2010 | NEWINC | Incorporation |