Advanced company searchLink opens in new window

KAYBEE PICTURES LTD

Company number 07190370

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)
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-08
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