GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, November 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-25
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 20th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-25
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 16th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-25
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 12th, September 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2019-07-05 director's details were changed
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-07-05
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 42, Bilberry Court Staple Gardens Winchester SO23 8SP England to 15 Chiltern Crescent Fair Oak Eastleigh SO50 7GH on 2019-07-05
filed on: 5th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-25
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 11th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-25
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 18th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-01-25
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 42 Staple Gardens Winchester SO23 8SP England to Flat 42, Bilberry Court Staple Gardens Winchester SO23 8SP on 2017-02-13
filed on: 13th, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 1 Summer Lodge 183 Oldfield Lane North Greenford Middlesex UB6 8PN England to 42 Staple Gardens Winchester SO23 8SP on 2017-01-13
filed on: 13th, January 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2017-01-31 to 2017-03-31
filed on: 28th, July 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 42 Bilberry Court Staple Gardens Winchester Hampshire SO23 8SP England to Flat 1 Summer Lodge 183 Oldfield Lane North Greenford Middlesex UB6 8PN on 2016-02-01
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-01-26 director's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 1, Summer Lodge 183 Oldfield Lane North Greenford UB6 8PN England to Flat 42 Bilberry Court Staple Gardens Winchester Hampshire SO23 8SP on 2016-01-28
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed kukuyoto LIMITEDcertificate issued on 27/01/16
filed on: 27th, January 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 26th, January 2016
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 2016-01-26: 100.00 GBP
capital
|
|