KYLE STEWART HOLDINGS LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Satisfaction of charge 5 in full

View Document

22/05/2522 May 2025 Satisfaction of charge 1 in full

View Document

22/05/2522 May 2025 Satisfaction of charge 8 in full

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

13/01/2513 January 2025 Notification of Bam Group (Uk) Limited as a person with significant control on 2016-04-06

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

23/07/2423 July 2024 Termination of appointment of Richard Alan Gregory as a director on 2024-04-09

View Document

05/04/245 April 2024 Registered office address changed from Smith & Williamson Onslow Bridge Chambers, Bridge Stree, Guildford Surrey GU1 4RA to Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4FL on 2024-04-05

View Document

29/03/2429 March 2024 Termination of appointment of David James Wilson as a secretary on 2024-01-04

View Document

26/03/2426 March 2024 Termination of appointment of James Willaim Robert Wimdenny as a director on 2024-01-31

View Document

15/02/2415 February 2024 Appointment of Mr Euan James Miller as a director on 2024-01-04

View Document

15/02/2415 February 2024 Appointment of James Willaim Robert Wimdenny as a director on 2024-01-04

View Document

14/02/2414 February 2024 Appointment of Michelle Davey as a secretary on 2024-01-04

View Document

13/02/2413 February 2024 Termination of appointment of Jan Joseph Marie Veraart as a director on 2024-01-04

View Document

13/02/2413 February 2024 Termination of appointment of Bernard Dadd as a director on 2024-01-04

View Document

01/07/131 July 2013 ORDER OF COURT - RESTORATION

View Document

13/12/1113 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/06/1121 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/06/119 June 2011 APPLICATION FOR STRIKING-OFF

View Document

28/05/1128 May 2011 DISS40 (DISS40(SOAD))

View Document

27/05/1127 May 2011 02/05/00 NO CHANGES

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

06/02/106 February 2010 RES02

View Document

05/02/105 February 2010 ORDER OF COURT - RESTORATION

View Document

15/06/0115 June 2001 DISSOLVED

View Document

15/03/0115 March 2001 RETURN OF FINAL MEETING RECEIVED (MEMBERS)

View Document

10/01/0110 January 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/01/0013 January 2000 REGISTERED OFFICE CHANGED ON 13/01/00 FROM:
MERIT HOUSE, EDGWARE ROAD, LONDON, NW9 5AF

View Document

10/01/0010 January 2000 APPOINTMENT OF LIQUIDATOR

View Document

10/01/0010 January 2000 SPECIAL RESOLUTION TO WIND UP

View Document

10/01/0010 January 2000 DECLARATION OF SOLVENCY

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/07/997 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/997 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9910 June 1999 LOCATION OF REGISTER OF MEMBERS

View Document

10/06/9910 June 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/01/9920 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 NEW SECRETARY APPOINTED

View Document

22/10/9822 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

23/06/9823 June 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/9715 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/06/9729 June 1997 DIRECTOR RESIGNED

View Document

29/06/9729 June 1997 DIRECTOR RESIGNED

View Document

08/06/978 June 1997 RETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS

View Document

20/11/9620 November 1996 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/06/965 June 1996 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 LOCATION OF REGISTER OF MEMBERS

View Document

22/06/9522 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/06/9512 June 1995 RETURN MADE UP TO 02/05/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 DIRECTOR RESIGNED

View Document

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/06/948 June 1994 RETURN MADE UP TO 02/05/94; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/05/9319 May 1993 RETURN MADE UP TO 02/05/93; FULL LIST OF MEMBERS

View Document

19/04/9319 April 1993 DIRECTOR RESIGNED

View Document

11/01/9311 January 1993 REGISTERED OFFICE CHANGED ON 11/01/93 FROM:
ARDSHIEL HOUSE, EMPIRE WAY, WEMBLEY, MIDDX HA9 0NA

View Document

18/09/9218 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

31/07/9231 July 1992 DIRECTOR RESIGNED

View Document

13/07/9213 July 1992 RETURN MADE UP TO 02/05/92; FULL LIST OF MEMBERS

View Document

22/05/9222 May 1992 NEW DIRECTOR APPOINTED

View Document

22/05/9222 May 1992 DIRECTOR RESIGNED

View Document

22/05/9222 May 1992 DIRECTOR RESIGNED

View Document

09/10/919 October 1991 RETURN MADE UP TO 02/05/91; FULL LIST OF MEMBERS

View Document

18/07/9118 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/04/913 April 1991 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

03/04/913 April 1991 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

03/04/913 April 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/10/9012 October 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/10/9012 October 1990 Memorandum and Articles of Association

View Document

12/10/9012 October 1990 Memorandum and Articles of Association

View Document

03/10/903 October 1990 Certificate of change of name

View Document

03/10/903 October 1990 Certificate of change of name

View Document

03/10/903 October 1990 COMPANY NAME CHANGED
KYLE STEWART (1989) LIMITED
CERTIFICATE ISSUED ON 01/10/90

View Document

03/10/903 October 1990 Certificate of change of name

View Document

06/09/906 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

03/08/903 August 1990 RETURN MADE UP TO 02/05/90; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 REGISTERED OFFICE CHANGED ON 22/01/90 FROM:
ST.JAMES HOUSE, KNOLL ROAD, CAMBERLEY, SURREY GU15 3XW

View Document

08/01/908 January 1990 REGISTERED OFFICE CHANGED ON 08/01/90 FROM:
HIGH HOLBORN HOUSE, 52/54 HIGH HOLBORN, LONDON WC1V 6RB

View Document

02/01/902 January 1990 COMPANY NAME CHANGED
KYLE STEWART LIMITED
CERTIFICATE ISSUED ON 01/01/90

View Document

02/01/902 January 1990 Certificate of change of name

View Document

02/01/902 January 1990 Certificate of change of name

View Document

02/01/902 January 1990 Certificate of change of name

View Document

07/11/897 November 1989 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

15/09/8915 September 1989 AUDITOR'S RESIGNATION

View Document

25/08/8925 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/8925 August 1989 NEW DIRECTOR APPOINTED

View Document

21/06/8921 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/8911 April 1989 RETURN MADE UP TO 03/02/89; FULL LIST OF MEMBERS

View Document

18/02/8918 February 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

10/01/8910 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/886 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/8821 July 1988 NEW DIRECTOR APPOINTED

View Document

13/04/8813 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

08/04/888 April 1988 RETURN MADE UP TO 26/02/88; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 NC INC ALREADY ADJUSTED

View Document

01/03/881 March 1988 ￯﾿ᄑ NC 5000000/5300000
18/0

View Document

17/11/8717 November 1987 DIRECTOR RESIGNED

View Document

14/10/8714 October 1987 RETURN MADE UP TO 07/09/87; FULL LIST OF MEMBERS

View Document

25/09/8725 September 1987 FULL GROUP ACCOUNTS MADE UP TO 30/09/86

View Document

14/08/8714 August 1987 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 30/09/86

View Document

07/08/877 August 1987 DIRECTOR RESIGNED

View Document

28/10/8628 October 1986 RETURN MADE UP TO 09/04/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company