Advanced company searchLink opens in new window

KYME INVESTMENTS LTD

Company number 10560006

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2020 DS01 Application to strike the company off the register
14 Jul 2020 AA Unaudited abridged accounts made up to 31 December 2019
21 May 2020 TM01 Termination of appointment of Alex Smotlak as a director on 21 May 2020
20 May 2020 MR04 Satisfaction of charge 105600060001 in full
19 May 2020 AP01 Appointment of Mr Cagan Heris as a director on 19 May 2020
19 May 2020 AD01 Registered office address changed from 10 Foster Lane 3rd Floor London EC2V 6HR United Kingdom to 2 Frederick Street London WC1X 0nd on 19 May 2020
29 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
27 Mar 2020 AA Total exemption full accounts made up to 30 December 2018
23 Dec 2019 AA01 Previous accounting period shortened from 29 December 2018 to 28 December 2018
30 Sep 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
15 May 2019 AA Total exemption full accounts made up to 30 December 2017
24 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
17 Apr 2019 AD01 Registered office address changed from 10 Foster Lane 3rd Floor London EC2V 6HH United Kingdom to 10 Foster Lane 3rd Floor London EC2V 6HR on 17 April 2019
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2019 CH01 Director's details changed for Mr Alex Smotlak on 29 November 2018
29 Nov 2018 AD01 Registered office address changed from 1st Floor 32 Wigmore Street London W1U 2RP England to 10 Foster Lane 3rd Floor London EC2V 6HH on 29 November 2018
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
10 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
19 Sep 2017 MR01 Registration of charge 105600060001, created on 12 September 2017
11 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
05 Apr 2017 SH01 Statement of capital following an allotment of shares on 17 March 2017
  • USD 1,000,100
12 Jan 2017 AA01 Current accounting period shortened from 31 January 2018 to 31 December 2017
12 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-12
  • USD 100