GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 19th, July 2019
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, June 2019
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 9, 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 9, 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On November 9, 2017 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 9, 2017
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 17, 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 17, 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 9, 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
On February 18, 2016 new director was appointed.
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 18, 2016 new director was appointed.
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to November 30, 2015 (was January 31, 2016).
filed on: 4th, February 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on November 1, 2015: 100.00 GBP
filed on: 1st, December 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 9, 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed kylauren homes LIMITEDcertificate issued on 20/10/15
filed on: 20th, October 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Dormant company accounts made up to November 30, 2014
filed on: 19th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 9, 2014
filed on: 14th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 14, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to November 30, 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 9, 2013
filed on: 10th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 10, 2014: 1.00 GBP
capital
|
|
CERTNM |
Company name changed kylauren LIMITEDcertificate issued on 12/11/12
filed on: 12th, November 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on November 9, 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2012
| incorporation
|
Free Download
(21 pages)
|