- Company Overview for KIMBALL PROPERTY MANAGEMENT LIMITED (12390811)
- Filing history for KIMBALL PROPERTY MANAGEMENT LIMITED (12390811)
- People for KIMBALL PROPERTY MANAGEMENT LIMITED (12390811)
- More for KIMBALL PROPERTY MANAGEMENT LIMITED (12390811)
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) |
---|---|---|---|
11 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jan 2023 | DS01 | Application to strike the company off the register | |
21 Dec 2022 | CH01 | Director's details changed for Mrs Jonna Kriss Pires-Martin on 21 December 2022 | |
21 Dec 2022 | CH01 | Director's details changed for Mr Stephen Ivor Peter Martin on 21 December 2022 | |
21 Dec 2022 | CH01 | Director's details changed for Mrs Daniel Camlo Stephen Martin on 21 December 2022 | |
21 Dec 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
28 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
14 Apr 2021 | AD01 | Registered office address changed from 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE England to 91 Frankland Road Croxley Green Rickmansworth Hertfordshire WD3 3AS on 14 April 2021 | |
07 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with updates | |
07 Jan 2021 | CH01 | Director's details changed for Mrs Jonna Kriss Pires-Martin on 7 January 2021 | |
07 Jan 2021 | CH01 | Director's details changed for Mrs Daniel Camlo Stephen Martin on 6 January 2021 | |
07 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-07
|