Advanced company searchLink opens in new window

KYLE STEWART HOLDINGS LIMITED

Company number 00522033

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Apr 2024 AD01 Registered office address changed from Smith & Williamson Onslow Bridge Chambers, Bridge Stree, Guildford Surrey GU1 4RA to Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4FL on 5 April 2024
29 Mar 2024 TM02 Termination of appointment of David James Wilson as a secretary on 4 January 2024
26 Mar 2024 TM01 Termination of appointment of James Willaim Robert Wimdenny as a director on 31 January 2024
15 Feb 2024 AP01 Appointment of Mr Euan James Miller as a director on 4 January 2024
15 Feb 2024 AP01 Appointment of James Willaim Robert Wimdenny as a director on 4 January 2024
14 Feb 2024 AP03 Appointment of Michelle Davey as a secretary on 4 January 2024
13 Feb 2024 TM01 Termination of appointment of Jan Joseph Marie Veraart as a director on 4 January 2024
13 Feb 2024 TM01 Termination of appointment of Bernard Dadd as a director on 4 January 2024
09 May 2016 AC92 Restoration by order of the court
25 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
12 May 2015 GAZ1 First Gazette notice for compulsory strike-off
09 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2013 AC92 Restoration by order of the court
13 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2011 DS01 Application to strike the company off the register
28 May 2011 DISS40 Compulsory strike-off action has been discontinued
27 May 2011 AR01 Annual return made up to 2 May 2000
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2010 AC92 Restoration by order of the court
15 Jun 2001 LIQ Dissolved
15 Mar 2001 4.71 Return of final meeting in a members' voluntary winding up
10 Jan 2001 4.68 Liquidators' statement of receipts and payments
13 Jan 2000 287 Registered office changed on 13/01/00 from: merit house, edgware road, london, NW9 5AF