KISMET RECORDS LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1324 September 2013 APPLICATION FOR STRIKING-OFF

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN DA SILVA / 01/04/2013

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM
10 CHAMBERS LANE
WILLESDEN
LONDON
NW10 2RH

View Document

14/08/1314 August 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

14/08/1314 August 2013 SECRETARY'S CHANGE OF PARTICULARS / RUI PACHECO DA SILVA / 01/04/2013

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/09/1225 September 2012 DISS40 (DISS40(SOAD))

View Document

22/09/1222 September 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/09/1127 September 2011 DISS40 (DISS40(SOAD))

View Document

24/09/1124 September 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

28/05/1128 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/08/1021 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN DA SILVA / 01/11/2009

View Document

21/08/1021 August 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/03/101 March 2010 PREVEXT FROM 31/05/2009 TO 31/08/2009

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/08/0912 August 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 DISS40 (DISS40(SOAD))

View Document

04/08/094 August 2009 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

29/02/0829 February 2008 SECRETARY'S CHANGE OF PARTICULARS / RUI DA SILVA / 01/05/2006

View Document

29/02/0829 February 2008 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

25/08/0425 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0428 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 REGISTERED OFFICE CHANGED ON 05/04/04 FROM: G OFFICE CHANGED 05/04/04 58 FARM ROAD LONDON N21 3JA

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

29/12/0329 December 2003 REGISTERED OFFICE CHANGED ON 29/12/03 FROM: G OFFICE CHANGED 29/12/03 64 WESTBOURNE PARK VILLAS LONDON W2 5EB

View Document

04/06/034 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

05/11/025 November 2002 COMPANY NAME CHANGED SIMLANE LIMITED CERTIFICATE ISSUED ON 05/11/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 REGISTERED OFFICE CHANGED ON 09/07/02 FROM: G OFFICE CHANGED 09/07/02 UNIT 6 1ST FLOOR 24/28A HATTON WALL LONDON EC1N 8JH

View Document

11/03/0211 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

07/03/027 March 2002 REGISTERED OFFICE CHANGED ON 07/03/02 FROM: G OFFICE CHANGED 07/03/02 ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER

View Document

08/01/028 January 2002 COMPANY NAME CHANGED KISMET RECORDS LIMITED CERTIFICATE ISSUED ON 08/01/02

View Document

05/06/015 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 SECRETARY RESIGNED

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED

View Document

25/07/0025 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/0013 July 2000 COMPANY NAME CHANGED ACRE 380 LIMITED CERTIFICATE ISSUED ON 14/07/00

View Document

18/05/0018 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/0018 May 2000 Incorporation

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