Advanced company searchLink opens in new window

KINO-MO LTD

Company number 07517352

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)
04 May 2017 CS01 Confirmation statement made on 24 January 2017 with updates
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
14 Sep 2016 AD01 Registered office address changed from 29 Gordon Square London WC1H 0PP to The Light Bulb 1 Filament Walk Studio 103 London SW18 4GQ on 14 September 2016
26 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 12
07 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
26 Nov 2015 SH01 Statement of capital following an allotment of shares on 16 February 2015
  • GBP 12.000
25 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Appt of directors 28/02/2015
25 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 31/12/2014
12 Mar 2015 AP01 Appointment of Ms Olga Kiseleva as a director on 28 February 2015
02 Mar 2015 AP01 Appointment of Mr Kiryl Chykeyuk as a director on 28 February 2015
10 Feb 2015 SH02 Sub-division of shares on 31 December 2014
01 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-01
  • GBP 10
05 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
15 Oct 2014 CERTNM Company name changed old bond london LIMITED\certificate issued on 15/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-10
04 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
04 Feb 2014 AD01 Registered office address changed from 29 Gordon Square Ucl Advances, Gordon House London WC1H 0PP United Kingdom on 4 February 2014
22 Apr 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
18 Mar 2013 AA Total exemption small company accounts made up to 28 February 2013
24 Jan 2013 AA Total exemption small company accounts made up to 29 February 2012
30 Apr 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
30 Apr 2012 TM01 Termination of appointment of Kiryl Chykeyuk as a director
08 Feb 2012 AP01 Appointment of Mr Artsiom Stavenka as a director
08 Feb 2012 SH01 Statement of capital following an allotment of shares on 8 February 2012
  • GBP 10
08 Feb 2012 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 8 February 2012