ROBERT KIME DESIGN LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Final Gazette dissolved following liquidation

View Document

18/12/2418 December 2024 Final Gazette dissolved following liquidation

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Declaration of solvency

View Document

21/12/2321 December 2023 Registered office address changed from 1st Floor the Syms Building Bumpers Way Bumpers Farm Chippenham SN14 6LH United Kingdom to Hermes House Fire Fly Avenue Swindon SN2 2GA on 2023-12-21

View Document

21/12/2321 December 2023 Appointment of a voluntary liquidator

View Document

21/12/2321 December 2023 Resolutions

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/05/2310 May 2023 Termination of appointment of Robert David Kime as a director on 2022-08-17

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

24/04/2024 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE MARIE JACKSON / 11/11/2018

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE MARIE MATHIESON / 11/11/2018

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

13/02/1813 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 PREVEXT FROM 31/05/2017 TO 31/08/2017

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR SABRI CHALLAH

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED DR SABRI CHALLAH

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MRS CLAIRE MARIE MATHIESON

View Document

02/02/172 February 2017 ADOPT ARTICLES 20/12/2016

View Document

09/05/169 May 2016 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