KIMBELL APPLICATIONS LIMITED

Company Documents

DateDescription
25/06/1925 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/04/199 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/191 April 2019 APPLICATION FOR STRIKING-OFF

View Document

30/01/1930 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 85 85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT ENGLAND

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 8 CHURCH ROAD YATE BRISTOL BS37 5BG

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

03/02/173 February 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

08/02/168 February 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

22/08/1522 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

11/12/1411 December 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

11/08/1411 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

23/01/1423 January 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

12/08/1312 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

05/01/135 January 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

23/07/1223 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

27/01/1227 January 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

30/07/1130 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

05/01/115 January 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE KIMBELL / 14/07/2010

View Document

20/09/1020 September 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

18/12/0918 December 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

10/11/0910 November 2009 PREVEXT FROM 31/07/2009 TO 31/08/2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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