Advanced company searchLink opens in new window

KYLES MANAGEMENT LTD

Company number 09527521

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)
18 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
15 May 2018 CH01 Director's details changed for Mrs Julie-Ann Ann Reeley on 14 May 2018
01 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with updates
02 Jan 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 December 2017
17 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-14
16 Oct 2017 AP01 Appointment of Mrs Julie Ann Reeley as a director on 14 October 2017
16 Oct 2017 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 1689 196 High Road Wood Green London N22 8HH on 16 October 2017
16 Oct 2017 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 14 October 2017
16 Oct 2017 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 14 October 2017
16 Oct 2017 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 14 October 2017
12 May 2017 AA Accounts for a dormant company made up to 30 April 2017
12 May 2017 CS01 Confirmation statement made on 7 April 2017 with updates
12 May 2017 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 12 May 2017
12 May 2017 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 12 May 2017
30 Mar 2017 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 30 March 2017
30 Mar 2017 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 30 March 2017
10 May 2016 AA Accounts for a dormant company made up to 30 April 2016
10 May 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
07 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-07
  • GBP 1