- Company Overview for KIKIMONO LIMITED (07447438)
- Filing history for KIKIMONO LIMITED (07447438)
- People for KIKIMONO LIMITED (07447438)
- More for KIKIMONO LIMITED (07447438)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2023 | DS01 | Application to strike the company off the register | |
24 Jul 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
07 Oct 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
08 Sep 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
24 Nov 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
18 Jun 2020 | AD01 | Registered office address changed from C/O Leigh Saxton Green Llp Mutua Lhouse 70 Conduit Street London W1S 2GF to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 18 June 2020 | |
02 Dec 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
23 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
17 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
01 Sep 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
01 Sep 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
15 Dec 2015 | CH01 | Director's details changed for Mrs Melanie Chetley on 1 January 2015 | |
15 Dec 2015 | CH01 | Director's details changed for Mr Dai Chetley on 1 January 2015 | |
25 Sep 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
15 Jun 2015 | AD01 | Registered office address changed from 3rd Floor Clearwater House 4 to 7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutua Lhouse 70 Conduit Street London W1S 2GF on 15 June 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
|