- Company Overview for KISMET DEVELOPMENT (TRURO) LIMITED (08652798)
- Filing history for KISMET DEVELOPMENT (TRURO) LIMITED (08652798)
- People for KISMET DEVELOPMENT (TRURO) LIMITED (08652798)
- Charges for KISMET DEVELOPMENT (TRURO) LIMITED (08652798)
- More for KISMET DEVELOPMENT (TRURO) LIMITED (08652798)
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 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Dec 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Oct 2019 | DS01 | Application to strike the company off the register | |
27 Sep 2019 | TM01 | Termination of appointment of Jonathan Peter Tann as a director on 27 September 2019 | |
24 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
13 Dec 2018 | AP01 | Appointment of Mr Jonathan Peter Tann as a director on 13 December 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with updates | |
27 Nov 2017 | AA | Total exemption full accounts made up to 31 October 2017 | |
27 Nov 2017 | AA01 | Previous accounting period extended from 31 July 2017 to 31 October 2017 | |
27 Oct 2017 | TM01 | Termination of appointment of Philip Bernard Davies as a director on 25 October 2017 | |
27 Oct 2017 | MR05 | All of the property or undertaking has been released from charge 086527980001 | |
27 Oct 2017 | MR05 | All of the property or undertaking has been released from charge 086527980002 | |
26 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
27 Apr 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
28 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
31 Jul 2015 | AA | Total exemption full accounts made up to 31 July 2014 | |
28 Jul 2015 | MR01 | Registration of charge 086527980002, created on 22 July 2015 | |
28 Jul 2015 | MR01 | Registration of charge 086527980001, created on 22 July 2015 | |
29 Apr 2015 | AA01 | Previous accounting period shortened from 31 August 2014 to 31 July 2014 | |
29 Apr 2015 | TM01 | Termination of appointment of Ronald George Tann as a director on 29 April 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Jonathan Peter Tann as a director on 29 April 2015 |