- Company Overview for KYRTEK LIMITED (10889479)
- Filing history for KYRTEK LIMITED (10889479)
- People for KYRTEK LIMITED (10889479)
- More for KYRTEK LIMITED (10889479)
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) |
---|---|---|---|
31 Dec 2024 | CERTNM |
Company name changed on white europe LIMITED\certificate issued on 31/12/24
|
|
31 Dec 2024 | TM01 | Termination of appointment of Peter Michael Walsh as a director on 31 December 2024 | |
31 Dec 2024 | AD01 | Registered office address changed from 43 Berkeley Square London W1J 5AP England to 167-169 Great Portland Street, 5th Floor 167-169 Great Portland Street 5th Floor London W1W 5PF on 31 December 2024 | |
26 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2024 | CS01 | Confirmation statement made on 27 July 2024 with no updates | |
15 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 27 July 2023 with updates | |
05 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 30 September 2022
|
|
28 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
01 Feb 2023 | CERTNM |
Company name changed on white LIMITED\certificate issued on 01/02/23
|
|
09 Dec 2022 | TM01 | Termination of appointment of Mikael David Johansson Angesjo as a director on 1 December 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 27 July 2021 with updates | |
12 May 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
16 Sep 2020 | SH02 | Sub-division of shares on 17 August 2020 | |
04 Sep 2020 | CS01 | Confirmation statement made on 27 July 2020 with updates | |
30 Jul 2020 | AD01 | Registered office address changed from 142 Station Road Chingford London E4 6AN England to 43 Berkeley Square London W1J 5AP on 30 July 2020 | |
30 Jul 2020 | AP01 | Appointment of Mr Mikael David Johansson Angesjo as a director on 1 July 2020 | |
11 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
19 Jul 2019 | AP01 | Appointment of Mr Peter Michael Walsh as a director on 1 July 2019 | |
12 Jun 2019 | CH03 | Secretary's details changed for Mr Christopher Rayne on 1 January 2019 | |
12 Jun 2019 | CH01 | Director's details changed for Mr Christopher Rayne on 1 January 2019 |