Advanced company searchLink opens in new window

KINO KLASSIKA FOUNDATION

Company number 08300488

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)
21 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2023 SOAS(A) Voluntary strike-off action has been suspended
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2022 DS01 Application to strike the company off the register
28 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
04 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
14 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
04 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
05 Dec 2019 AD01 Registered office address changed from 6th Floor 2 London Wall Place London London EC2Y 5AU England to 6th Floor 2 London Wall Place London EC2Y 5AU on 5 December 2019
05 Dec 2019 AD01 Registered office address changed from New Bridge St House 30 - 34 New Bridge St London London EC4V 6BJ United Kingdom to 6th Floor 2 London Wall Place London London EC2Y 5AU on 5 December 2019
08 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
01 Dec 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
10 Sep 2018 AD01 Registered office address changed from Rosebery House 4 Farm Street First Floor South London W1J 5rd England to New Bridge St House 30 - 34 New Bridge St London London EC4V 6BJ on 10 September 2018
04 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
01 Dec 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
01 Dec 2017 CH01 Director's details changed for Mr Roger Llewellyn Munnings on 24 February 2014
01 Dec 2017 CH01 Director's details changed for Miss Justine Waddell on 1 June 2015
17 Jun 2017 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER to Rosebery House 4 Farm Street First Floor South London W1J 5rd on 17 June 2017
02 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
06 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
04 Jan 2016 AR01 Annual return made up to 20 November 2015 no member list
21 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
08 Dec 2015 AP01 Appointment of Professor Ian Leslie Christie as a director on 1 June 2013