Advanced company searchLink opens in new window

KIKIMONO LIMITED

Company number 07447438

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)
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
  • GBP 2
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
  • GBP 2