- Company Overview for KAYBOO LIMITED (07394929)
- Filing history for KAYBOO LIMITED (07394929)
- People for KAYBOO LIMITED (07394929)
- Charges for KAYBOO LIMITED (07394929)
- Insolvency for KAYBOO LIMITED (07394929)
- More for KAYBOO LIMITED (07394929)
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) |
---|---|---|---|
29 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
15 May 2015 | CH01 | Director's details changed for Mr Peter William Burnett on 1 February 2015 | |
26 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
05 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
08 Apr 2013 | MR04 | Satisfaction of charge 1 in full | |
17 Jan 2013 | AP01 | Appointment of Mr Peter William Burnett as a director | |
04 Dec 2012 | TM01 | Termination of appointment of Charlotte Dutton as a director | |
27 Nov 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 | |
15 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
03 Sep 2012 | AP04 | Appointment of County West Secretarial Services Limited as a secretary | |
03 Sep 2012 | AD01 | Registered office address changed from Easthouse Farm Easthouse Farm Laugharne Carmarthen Dyfed SA33 4RS United Kingdom on 3 September 2012 | |
08 Aug 2012 | AP01 | Appointment of Mr Keith Michael Stiles as a director | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Jul 2012 | AA01 | Previous accounting period extended from 31 October 2011 to 31 March 2012 | |
04 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2012 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Nov 2010 | AP01 | Appointment of Charlotte Thornlky Acourt Dutton as a director | |
15 Oct 2010 | AD01 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 15 October 2010 | |
15 Oct 2010 | TM01 | Termination of appointment of Aderyn Hurworth as a director | |
04 Oct 2010 | NEWINC |
Incorporation
|