- Company Overview for KINO-MO LTD (07517352)
- Filing history for KINO-MO LTD (07517352)
- People for KINO-MO LTD (07517352)
- More for KINO-MO LTD (07517352)
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) |
---|---|---|---|
19 May 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
28 Jan 2021 | AA | Group of companies' accounts made up to 28 February 2019 | |
26 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2020 | AD01 | Registered office address changed from Unit 12.3.1 Unit 12.3.1 the Leather Market, Weston Street London United Kingdom to Unit 12.3.1 the Leather Market Weston Street London SE1 3ER on 18 August 2020 | |
18 Aug 2020 | AD01 | Registered office address changed from 2nd Floor Soho Wharf 1 Clink Street London SE1 9DG England to Unit 12.3.1 Unit 12.3.1 the Leather Market, Weston Street London on 18 August 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
05 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2019 | AA01 | Previous accounting period shortened from 29 February 2020 to 31 December 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
03 Dec 2018 | AA | Full accounts made up to 28 February 2018 | |
07 Nov 2018 | RP04CS01 | Second filing of Confirmation Statement dated 27/04/2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
28 Sep 2018 | AD01 | Registered office address changed from 2nd Floor Soho Wharf 1 Clink Street London SE1 9DG England to 2nd Floor Soho Wharf 1 Clink Street London SE1 9DG on 28 September 2018 | |
28 Sep 2018 | AD01 | Registered office address changed from 2nd Floor Soho Wharf 2nd Floor Soho Wharf 1 Clink Street London SE1 9DG United Kingdom to 2nd Floor Soho Wharf 1 Clink Street London SE1 9DG on 28 September 2018 | |
27 Sep 2018 | AD01 | Registered office address changed from The Light Bulb 1 Filament Walk Studio 103 London SW18 4GQ England to 2nd Floor Soho Wharf 2nd Floor Soho Wharf 1 Clink Street London SE1 9DG on 27 September 2018 | |
27 Apr 2018 | CS01 |
Confirmation statement made on 27 April 2018 with updates
|
|
22 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
22 Feb 2018 | PSC01 | Notification of Kiryl Chykeyuk as a person with significant control on 6 April 2016 | |
20 Feb 2018 | PSC01 | Notification of Artsiom Stavenka as a person with significant control on 6 April 2016 | |
24 Jan 2018 | AA | Total exemption full accounts made up to 28 February 2017 | |
30 Aug 2017 | PSC07 | Cessation of Artsiom Stavenka as a person with significant control on 1 January 2017 | |
06 May 2017 | DISS40 | Compulsory strike-off action has been discontinued |