- Company Overview for KYLE WILLIAMSON ASSOCIATES LIMITED (07560261)
- Filing history for KYLE WILLIAMSON ASSOCIATES LIMITED (07560261)
- People for KYLE WILLIAMSON ASSOCIATES LIMITED (07560261)
- Charges for KYLE WILLIAMSON ASSOCIATES LIMITED (07560261)
- More for KYLE WILLIAMSON ASSOCIATES LIMITED (07560261)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
17 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 17 June 2013
|
|
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
|
|
19 Feb 2013 | TM01 | Termination of appointment of Gregory Swaffer as a director |