- Company Overview for KISMET PROPERTY LIMITED (10042984)
- Filing history for KISMET PROPERTY LIMITED (10042984)
- People for KISMET PROPERTY LIMITED (10042984)
- More for KISMET PROPERTY LIMITED (10042984)
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) |
---|---|---|---|
07 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2022 | DS01 | Application to strike the company off the register | |
27 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
21 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
24 Aug 2020 | AD01 | Registered office address changed from Suite 29771 Chynoweth House Trevissome Park Truro TR4 8UN England to Lytchett House 13 Freeland Park, Wareham Road Lytchett Matravers Poole BH16 6FA on 24 August 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
10 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with updates | |
05 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
15 May 2019 | CH01 | Director's details changed for Ms Justine Claire Curtis on 15 May 2019 | |
15 May 2019 | AD01 | Registered office address changed from West Wing, 2nd Floor Ocean Way Southampton SO14 3XB England to Suite 29771 Chynoweth House Trevissome Park Truro TR4 8UN on 15 May 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
15 Feb 2019 | CH01 | Director's details changed for Miss Justine Curtis on 15 February 2019 | |
13 Feb 2019 | AD01 | Registered office address changed from 143 Park Road Cowes Isle of Wight England to West Wing, 2nd Floor Ocean Way Southampton SO14 3XB on 13 February 2019 | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 May 2018 | AD01 | Registered office address changed from Empress Heights College Street Southampton SO14 3LA England to 143 Park Road Cowes Isle of Wight on 11 May 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with updates | |
19 Jul 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
04 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-04
|