KYM WINTER CONSULTING CIC

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

17/11/2117 November 2021 Registered office address changed from Riverside House 3 Place Farm Wheathampstead Hertfordshire AL4 8SB United Kingdom to Flat 4 150 st Albans Road Sandridge St Albans Herts AL4 9LP on 2021-11-17

View Document

17/11/2117 November 2021 Director's details changed for Mrs Kym Francesca Winter on 2021-11-17

View Document

17/11/2117 November 2021 Change of details for Mrs Kym Francesca Winter as a person with significant control on 2021-11-17

View Document

22/10/2122 October 2021 Termination of appointment of Beverley Elizabeth Turner as a secretary on 2021-10-21

View Document

17/02/2117 February 2021 COMPANY NAME CHANGED RAREMINDS C.I.C. CERTIFICATE ISSUED ON 17/02/21

View Document

05/01/215 January 2021 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/01/215 January 2021 COMPANY NAME CHANGED RARE MINDS LTD CERTIFICATE ISSUED ON 05/01/21

View Document

05/01/215 January 2021 CONVERSION TO A CIC

View Document

05/01/215 January 2021 CHANGE OF NAME 27/11/2020

View Document

22/10/2022 October 2020 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