Advanced company searchLink opens in new window

KYLE WILLIAMSON ASSOCIATES LIMITED

Company number 07560261

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)
22 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2017 TM01 Termination of appointment of Kyle Michael Williamson as a director on 31 December 2016
05 Apr 2017 TM01 Termination of appointment of Caol Holdings Limited as a director on 31 December 2016
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Apr 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU United Kingdom to 51 Oakleigh Crescent Totton Southampton SO40 9AR on 30 April 2016
13 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-13
  • GBP 500
13 Mar 2016 AD01 Registered office address changed from Amicorum House 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 13 March 2016
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 May 2015 AD01 Registered office address changed from Amicorum House 20-22 Wenlock Road London N1 7TA England to Amicorum House 20-22 Wenlock Road London N1 7GU on 6 May 2015
13 Apr 2015 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7TA England to Amicorum House 20-22 Wenlock Road London N1 7TA on 13 April 2015
08 Apr 2015 AD01 Registered office address changed from Caol House 145-157 St. John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7TA on 8 April 2015
05 Apr 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-05
  • GBP 500
22 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 500
21 Feb 2014 AP02 Appointment of Caol Holdings Limited as a director
19 Dec 2013 CERTNM Company name changed showrunner ventures LIMITED\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-18
  • NM01 ‐ Change of name by resolution
18 Dec 2013 AD01 Registered office address changed from 51 Oakleigh Crescent Southampton Hampshire SO40 9AR England on 18 December 2013
06 Sep 2013 SH01 Statement of capital following an allotment of shares on 6 September 2013
  • GBP 500
17 Jun 2013 SH01 Statement of capital following an allotment of shares on 17 June 2013
  • GBP 100
23 May 2013 MR01 Registration of charge 075602610001
01 Apr 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
26 Feb 2013 CERTNM Company name changed showrunner promotions LTD\certificate issued on 26/02/13
  • RES15 ‐ Change company name resolution on 2013-02-26
  • NM01 ‐ Change of name by resolution
19 Feb 2013 TM01 Termination of appointment of Gregory Swaffer as a director