Advanced company searchLink opens in new window

KYMED GB LIMITED

Company number 02442095

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)
30 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2013 4.71 Return of final meeting in a members' voluntary winding up
22 Nov 2012 4.70 Declaration of solvency
22 Nov 2012 600 Appointment of a voluntary liquidator
22 Nov 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-11-19
23 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Feb 2012 TM02 Termination of appointment of Peter Geoffrey Maddox as a secretary on 15 February 2012
22 Feb 2012 AP03 Appointment of Lygia Jane Jones as a secretary on 15 February 2012
16 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
Statement of capital on 2012-01-16
  • GBP 66,004
14 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
12 Jan 2011 TM01 Termination of appointment of James Christie as a director
12 Jan 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
12 Jan 2011 TM01 Termination of appointment of James Christie as a director
22 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
02 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
14 Jan 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for James Campbell Christie on 12 January 2010
13 Jan 2010 CH03 Secretary's details changed for Peter Geoffrey Maddox on 12 January 2010
31 Jul 2009 287 Registered office changed on 31/07/2009 from btg PLC 5 fleet place london EC4M 7RD
08 Apr 2009 288b Appointment Terminated Director christine soden
31 Mar 2009 288c Director's Change of Particulars / pamela makin / 16/03/2009 / HouseName/Number was: , now: btg PLC; Street was: btg PLC 10 fleet street, now: 5 fleet place; Area was: limeburner lane, now: ; Post Code was: EC4M 7SB, now: EC4M 7RD
31 Mar 2009 288c Director's Change of Particulars / rolf soderstrom / 16/03/2009 / HouseName/Number was: , now: btg PLC; Street was: c/o protherics, 3 creed court, now: 5 fleet place; Area was: 5 ludgate hill, now: ; Post Code was: EC4M 7AA, now: EC4M 7RD
31 Mar 2009 288c Director's Change of Particulars / christine soden / 16/03/2009 / HouseName/Number was: , now: btg PLC; Street was: btg PLC 10 fleet place, now: 5 fleet place; Area was: limeburner lane, now: ; Post Code was: EC4M 7SB, now: EC4M 7RD
25 Mar 2009 288b Appointment Terminated Secretary julie vickers