Advanced company searchLink opens in new window

KYEMORA LTD

Company number SC448970

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)
15 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2019 SOAS(A) Voluntary strike-off action has been suspended
30 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2019 DS01 Application to strike the company off the register
26 Nov 2018 TM02 Termination of appointment of Morag Neill as a secretary on 25 November 2018
13 Jun 2018 AA Micro company accounts made up to 31 March 2018
08 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
08 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-08
19 May 2017 AA Micro company accounts made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
17 Oct 2016 AP03 Appointment of Ms Morag Neill as a secretary on 17 October 2016
28 May 2016 AA Micro company accounts made up to 31 March 2016
20 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
20 May 2016 CH01 Director's details changed for Mr Vincent Campbell Healy on 8 December 2015
15 Dec 2015 AD01 Registered office address changed from Sandrigg Farm Annan Road Dumfries DG1 3SF to 28 Main Road Collin Dumfries DG1 4JL on 15 December 2015
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Aug 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 March 2015
14 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
27 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
02 Jun 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
01 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted