KYSTY LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
| 17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
| 05/06/255 June 2025 | Application to strike the company off the register |
| 13/03/2513 March 2025 | Micro company accounts made up to 2024-09-30 |
| 30/09/2430 September 2024 | Confirmation statement made on 2024-09-30 with no updates |
| 30/09/2430 September 2024 | Change of details for Old Stamp House Restaurant Limited as a person with significant control on 2024-09-01 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 22/08/2422 August 2024 | Registered office address changed from 25 Main Street Staveley Kendal Cumbria LA8 9LU United Kingdom to Unit 4, Middle of the Mill Staveley Mill Yard Staveley Kendal Cumbria LA8 9LR on 2024-08-22 |
| 15/04/2415 April 2024 | Micro company accounts made up to 2023-09-30 |
| 03/10/233 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 02/12/222 December 2022 | Micro company accounts made up to 2022-09-30 |
| 11/10/2211 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 31/03/2231 March 2022 | Director's details changed for Mr Ryan Philip Blackburn on 2021-12-17 |
| 31/03/2231 March 2022 | Director's details changed for Mrs Gemma Rebecca Blackburn on 2021-12-17 |
| 31/03/2231 March 2022 | Secretary's details changed for Mrs Gemma Rebecca Blackburn on 2021-12-17 |
| 14/10/2114 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 01/03/211 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
| 13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 08/01/208 January 2020 | CESSATION OF GEMMA REBECCA BLACKBURN AS A PSC |
| 08/01/208 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLD STAMP HOUSE RESTAURANT LIMITED |
| 08/01/208 January 2020 | CESSATION OF RYAN PHILIP BLACKBURN AS A PSC |
| 05/01/205 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 12/10/1912 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 17/05/1917 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 20/02/1820 February 2018 | CURRSHO FROM 31/10/2018 TO 30/09/2018 |
| 02/10/172 October 2017 | 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