(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 16, 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 16, 2020
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 13, 2019
filed on: 13th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 16, 2019
filed on: 16th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 4, 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 4, 2018
filed on: 30th, January 2019
| confirmation statement
|
Free Download
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 4, 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 10th, August 2017
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on July 19, 2017
filed on: 21st, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 4, 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On March 3, 2016 director's details were changed
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 4, 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 4, 2014 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 14, 2014: 1.00 GBP
capital
|
|
(CERTNM) Company name changed 3M kimbo LTDcertificate issued on 01/04/14
filed on: 1st, April 2014
| change of name
|
Free Download
(3 pages)
|
(AP03) On March 25, 2014 - new secretary appointed
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, November 2013
| incorporation
|
Free Download
(7 pages)
|