KIMCHINARY LTD

Company Documents

DateDescription
27/08/1927 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/02/1913 February 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/1821 December 2018 APPLICATION FOR STRIKING-OFF

View Document

11/11/1811 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 58 WILTON WAY FLAT 5 LONDON E8 1BL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/11/151 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/05/152 May 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

02/05/152 May 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 46 ELEANOR ROAD LONDON E8 1DN ENGLAND

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 58 WILTON WAY FLAT 5 LONDON E8 1BL ENGLAND

View Document

07/04/147 April 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNA EJ SODERLUND / 04/04/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1320 February 2013 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