- Company Overview for KYLES MANAGEMENT LTD (09527521)
- Filing history for KYLES MANAGEMENT LTD (09527521)
- People for KYLES MANAGEMENT LTD (09527521)
- More for KYLES MANAGEMENT LTD (09527521)
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
|
|
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
|
|
07 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-07
|