KYM WINTER CONSULTING CIC
Company Documents
| Date | Description |
|---|---|
| 17/05/2217 May 2022 | Final Gazette dissolved via compulsory strike-off |
| 17/05/2217 May 2022 | Final Gazette dissolved via compulsory strike-off |
| 01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
| 01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
| 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 |
| 17/11/2117 November 2021 | Director's details changed for Mrs Kym Francesca Winter on 2021-11-17 |
| 17/11/2117 November 2021 | Change of details for Mrs Kym Francesca Winter as a person with significant control on 2021-11-17 |
| 22/10/2122 October 2021 | Termination of appointment of Beverley Elizabeth Turner as a secretary on 2021-10-21 |
| 17/02/2117 February 2021 | COMPANY NAME CHANGED RAREMINDS C.I.C. CERTIFICATE ISSUED ON 17/02/21 |
| 05/01/215 January 2021 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 05/01/215 January 2021 | COMPANY NAME CHANGED RARE MINDS LTD CERTIFICATE ISSUED ON 05/01/21 |
| 05/01/215 January 2021 | CONVERSION TO A CIC |
| 05/01/215 January 2021 | CHANGE OF NAME 27/11/2020 |
| 22/10/2022 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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