- Company Overview for KYNEC LTD (12294477)
- Filing history for KYNEC LTD (12294477)
- People for KYNEC LTD (12294477)
- More for KYNEC LTD (12294477)
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) |
---|---|---|---|
09 Dec 2024 | AD01 | Registered office address changed from 100 Bishopsgate London EC2N 4AG England to Brambles Farm High Street Fifield Chipping Norton Oxfordshire OX7 6HL on 9 December 2024 | |
30 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
28 Oct 2024 | CS01 | Confirmation statement made on 27 October 2024 with no updates | |
23 Oct 2024 | AA | Micro company accounts made up to 30 November 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 27 October 2023 with no updates | |
10 Aug 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
02 Feb 2023 | PSC04 | Change of details for Mr Robert Douglas Mcwilliam as a person with significant control on 17 January 2022 | |
08 Dec 2022 | AD01 | Registered office address changed from 100 Bishopsgate 100 Bishopsgate London EC2N 4AG England to 100 Bishopsgate London EC2N 4AG on 8 December 2022 | |
08 Dec 2022 | AD01 | Registered office address changed from 4 Ambassador Place Stockport Road Altrincham WA15 8DB United Kingdom to 100 Bishopsgate 100 Bishopsgate London EC2N 4AG on 8 December 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 27 October 2022 with updates | |
08 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
22 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 31 December 2021
|
|
05 Nov 2021 | CS01 | Confirmation statement made on 27 October 2021 with updates | |
27 Oct 2021 | AP01 | Appointment of Mr David Mark Jackson as a director on 29 July 2021 | |
21 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 16 July 2021
|
|
31 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2021 | PSC04 | Change of details for Mr Robert Douglas Mcwilliam as a person with significant control on 23 July 2021 | |
23 Jul 2021 | PSC04 | Change of details for Mr Robert Douglas Mcwilliam as a person with significant control on 16 July 2021 | |
21 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 22 February 2020
|
|
09 Jun 2021 | AA | Micro company accounts made up to 30 November 2020 | |
16 Mar 2021 | SH02 | Sub-division of shares on 25 February 2021 | |
01 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 22 February 2021
|
|
08 Feb 2021 | AP01 | Appointment of Mr John Nicholas Buller Curtis as a director on 8 February 2021 | |
08 Feb 2021 | TM01 | Termination of appointment of Phillip Christopher Langton as a director on 8 February 2021 |