- Company Overview for KYRA HEFT LIMITED (11884928)
- Filing history for KYRA HEFT LIMITED (11884928)
- People for KYRA HEFT LIMITED (11884928)
- More for KYRA HEFT LIMITED (11884928)
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 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
10 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
02 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2021 | CS01 | Confirmation statement made on 14 March 2020 with updates | |
01 Mar 2021 | PSC01 | Notification of Voirel Iliescu as a person with significant control on 22 December 2019 | |
01 Mar 2021 | PSC07 | Cessation of Pinky Roy as a person with significant control on 22 December 2019 | |
01 Mar 2021 | TM01 | Termination of appointment of Pinky Roy as a director on 23 December 2019 | |
01 Mar 2021 | AP01 | Appointment of Mr Viorel Iliescu as a director on 22 December 2019 | |
16 Feb 2021 | AD01 | Registered office address changed from 52 Sheppey Road London RM9 4LH to Unit 3 Trumpers Way London W7 2QD on 16 February 2021 | |
11 Jan 2021 | AD01 | Registered office address changed from 8 Gordon Close St. Albans AL1 5RQ England to 52 Sheppey Road London RM9 4LH on 11 January 2021 | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2019 | PSC01 | Notification of Pinky Roy as a person with significant control on 2 May 2019 | |
14 May 2019 | TM01 | Termination of appointment of Rea Hughes as a director on 2 May 2019 | |
14 May 2019 | PSC07 | Cessation of Rea Hughes as a person with significant control on 2 May 2019 | |
14 May 2019 | AP01 | Appointment of Ms Pinky Roy as a director on 2 May 2019 | |
14 May 2019 | AD01 | Registered office address changed from 24 Jubilee Close Henlow SG16 6FD United Kingdom to 8 Gordon Close St. Albans AL1 5RQ on 14 May 2019 | |
15 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-15
|