- Company Overview for KUSTOM KIT LTD (08763570)
- Filing history for KUSTOM KIT LTD (08763570)
- People for KUSTOM KIT LTD (08763570)
- Insolvency for KUSTOM KIT LTD (08763570)
- More for KUSTOM KIT LTD (08763570)
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) |
---|---|---|---|
10 Oct 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
05 Oct 2023 | LIQ02 | Statement of affairs | |
05 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2023 | AD01 | Registered office address changed from Unit 16 Suprema Avenue Edington Bridgwater TA7 9LF England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 4 October 2023 | |
22 Jun 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
06 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with no updates | |
01 Apr 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
07 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with no updates | |
10 Feb 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
07 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with updates | |
06 Dec 2019 | AA | Total exemption full accounts made up to 30 November 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
22 May 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
09 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
09 Feb 2018 | AD01 | Registered office address changed from Unit 3C Coxs Green Wrington Bristol BS40 5QR to Unit 16 Suprema Avenue Edington Bridgwater TA7 9LF on 9 February 2018 | |
20 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
12 Apr 2017 | CH01 | Director's details changed for Mr Christian Dyte on 1 April 2017 | |
15 Feb 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
20 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
25 Aug 2016 | AP01 | Appointment of Mrs Kim Marie Dyte as a director on 25 August 2016 | |
12 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
06 Aug 2015 | AD01 | Registered office address changed from 3 Wakedean Gardens North Somerset Yatton BS49 4BL to Unit 3C Coxs Green Wrington Bristol BS40 5QR on 6 August 2015 |