- Company Overview for ROBERT KIME DESIGN LIMITED (10169374)
- Filing history for ROBERT KIME DESIGN LIMITED (10169374)
- People for ROBERT KIME DESIGN LIMITED (10169374)
- Insolvency for ROBERT KIME DESIGN LIMITED (10169374)
- More for ROBERT KIME DESIGN LIMITED (10169374)
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 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Sep 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 Dec 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
21 Dec 2023 | AD01 | Registered office address changed from 1st Floor the Syms Building Bumpers Way Bumpers Farm Chippenham SN14 6LH United Kingdom to Hermes House Fire Fly Avenue Swindon SN2 2GA on 21 December 2023 | |
21 Dec 2023 | LIQ01 | Declaration of solvency | |
21 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
10 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
10 May 2023 | TM01 | Termination of appointment of Robert David Kime as a director on 17 August 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
07 Jun 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
10 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
14 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
24 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
03 Jun 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
30 May 2019 | CH01 | Director's details changed for Mrs Claire Marie Jackson on 11 November 2018 | |
30 May 2019 | CH01 | Director's details changed for Mrs Claire Marie Mathieson on 11 November 2018 | |
13 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
16 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
13 Feb 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
07 Feb 2018 | AA01 | Previous accounting period extended from 31 May 2017 to 31 August 2017 | |
18 Aug 2017 | TM01 | Termination of appointment of Sabri Challah as a director on 14 August 2017 | |
25 Jul 2017 | AP01 | Appointment of Dr Sabri Challah as a director on 22 June 2017 |