KICO PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Final Gazette dissolved via voluntary strike-off |
26/08/2526 August 2025 New | Final Gazette dissolved via voluntary strike-off |
04/09/234 September 2023 | Registered office address changed from Unit 3, Ty Cefn 14-16 Rectory Road Cardiff CF5 1QL Wales to 5 Derwen Road Cardiff CF23 6QP on 2023-09-04 |
14/03/2314 March 2023 | Voluntary strike-off action has been suspended |
14/03/2314 March 2023 | Voluntary strike-off action has been suspended |
21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
14/02/2314 February 2023 | Application to strike the company off the register |
27/10/2227 October 2022 | Director's details changed for Mrs Siobhan Bernadette Deen on 2022-10-27 |
27/10/2227 October 2022 | Director's details changed for Miss Charmaine Marie Davies on 2022-10-27 |
27/10/2227 October 2022 | Registered office address changed from 110 Whitchurch Road Cardiff South Glamorgan CF14 3LY United Kingdom to Unit 3, Ty Cefn 14-16 Rectory Road Cardiff CF5 1QL on 2022-10-27 |
11/10/2211 October 2022 | Compulsory strike-off action has been discontinued |
11/10/2211 October 2022 | Compulsory strike-off action has been discontinued |
10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
01/10/191 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES |
04/09/194 September 2019 | DISS40 (DISS40(SOAD)) |
30/07/1930 July 2019 | FIRST GAZETTE |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
22/08/1822 August 2018 | COMPANY RESTORED ON 22/08/2018 |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES |
22/08/1822 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
22/08/1822 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
03/07/183 July 2018 | STRUCK OFF AND DISSOLVED |
17/04/1817 April 2018 | FIRST GAZETTE |
31/08/1731 August 2017 | CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES |
30/03/1730 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 097250980002 |
22/02/1722 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 097250980001 |
19/11/1619 November 2016 | DISS40 (DISS40(SOAD)) |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES |
01/11/161 November 2016 | FIRST GAZETTE |
10/08/1510 August 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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