GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, July 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, July 2020
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 14th February 2019
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th February 2019
filed on: 14th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th January 2019
filed on: 30th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 1st November 2016
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st November 2016
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th April 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Witan Court 305 Upper Fourth Street Central Milton Keynes MK9 1EH on 27th March 2017 to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2nd September 2016 director's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th April 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 12th May 2016: 2850.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 26th October 2015 director's details were changed
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th April 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th April 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 7th May 2014: 2850.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th April 2013
filed on: 30th, May 2013
| annual return
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 30th May 2013
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st January 2013 director's details were changed
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed klymate LIMITEDcertificate issued on 19/12/12
filed on: 19th, December 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 18th December 2012
filed on: 18th, December 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th November 2012
filed on: 9th, November 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th September 2012: 2850.00 GBP
filed on: 9th, November 2012
| capital
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 17th October 2012
filed on: 17th, October 2012
| officers
|
Free Download
(6 pages)
|
CH01 |
Director's details were changed
filed on: 5th, September 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 30th, April 2012
| incorporation
|
|