KICO PROPERTIES LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

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

View Document

14/03/2314 March 2023 Voluntary strike-off action has been suspended

View Document

14/03/2314 March 2023 Voluntary strike-off action has been suspended

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 Application to strike the company off the register

View Document

27/10/2227 October 2022 Director's details changed for Mrs Siobhan Bernadette Deen on 2022-10-27

View Document

27/10/2227 October 2022 Director's details changed for Miss Charmaine Marie Davies on 2022-10-27

View Document

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

View Document

11/10/2211 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 Compulsory strike-off action has been discontinued

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

04/09/194 September 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 COMPANY RESTORED ON 22/08/2018

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

03/07/183 July 2018 STRUCK OFF AND DISSOLVED

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

30/03/1730 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097250980002

View Document

22/02/1722 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097250980001

View Document

19/11/1619 November 2016 DISS40 (DISS40(SOAD))

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

10/08/1510 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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