KYLEMORE HOLDINGS LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved following liquidation

View Document

24/09/2424 September 2024 Final Gazette dissolved following liquidation

View Document

24/06/2424 June 2024 Notice of move from Administration to Dissolution

View Document

25/02/2425 February 2024 Administrator's progress report

View Document

05/02/245 February 2024 Statement of administrator's proposal

View Document

05/02/245 February 2024 Registered office address changed from Hub Space Devonshire House 582, Honeypot Lane Stanmore Middlesex HA7 1JS England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2024-02-05

View Document

10/10/2310 October 2023 Appointment of an administrator

View Document

05/08/235 August 2023

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

13/06/2313 June 2023 Registered office address changed from Stanmore Business and Innovation Centre Stanmore Place Honeypot Lane Stanmore HA7 1GB England to Hub Space Devonshire House 582, Honeypot Lane Stanmore Middlesex HA7 1JS on 2023-06-13

View Document

07/05/237 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-24 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR MARK JOHN DAVIS

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/08/1928 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR EAMON LYNAM / 01/07/2019

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EAMON LYNAM / 01/07/2019

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MR EAMON LYNAM / 01/07/2019

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EAMON LYNAM

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES QUINN / 29/09/2016

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM HERON HOUSE 109 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8DA UNITED KINGDOM

View Document

28/10/1628 October 2016 CURREXT FROM 31/07/2017 TO 30/09/2017

View Document

25/10/1625 October 2016 29/09/16 STATEMENT OF CAPITAL GBP 6.6

View Document

19/07/1619 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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