GF KYTS LIMITED

Highfield Grange Studios Highfield Grange Studios, Selby, YO8 6DP, England
StatusDISSOLVED
Company No.08803010
CategoryPrivate Limited Company
Incorporated05 Dec 2013
Age10 years, 5 months, 30 days
JurisdictionEngland Wales
Dissolution02 Jan 2024
Years5 months, 2 days

SUMMARY

GF KYTS LIMITED is an dissolved private limited company with number 08803010. It was incorporated 10 years, 5 months, 30 days ago, on 05 December 2013 and it was dissolved 5 months, 2 days ago, on 02 January 2024. The company address is Highfield Grange Studios Highfield Grange Studios, Selby, YO8 6DP, England.



Company Fillings

Gazette dissolved compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirsty Bell

Termination date: 2022-03-02

Documents

View document PDF

Certificate change of name company

Date: 22 Feb 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed goldfinch kyts LIMITED\certificate issued on 22/02/22

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 12 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2020

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-09

New address: Highfield Grange Studios Bubwith Selby YO8 6DP

Old address: Highfield Grange Highfield Grange Selby North Yorkshire YO8 6DP United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 04 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Address

Type: AD01

New address: Highfield Grange Highfield Grange Selby North Yorkshire YO8 6DP

Old address: C/O Green Screen Productions Limited Highfield Grange Bubwith Selby Yorkshire YO8 6DP

Change date: 2017-10-20

Documents

View document PDF

Gazette filings brought up to date

Date: 13 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 19 May 2016

Action Date: 05 Dec 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-12-05

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Kirsty Bell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Lindsay D'arcy

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy Childs

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Richard Latham

Documents

View document PDF

Certificate change of name company

Date: 30 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed diet hard LIMITED\certificate issued on 30/05/14

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2014

Action Date: 30 May 2014

Category: Address

Type: AD01

Change date: 2014-05-30

Old address: , C/O Nyman Libson Paul Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

Documents

View document PDF

Termination director company with name

Date: 30 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Tromans

Documents

View document PDF

Termination director company with name

Date: 30 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Barnes

Documents

View document PDF

Incorporation company

Date: 05 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTYSURE INSURANCE SERVICES LIMITED

CROFT HOUSE SUITE,LANE PUDSEY,LS28 7NN

Number:01096180
Status:LIQUIDATION
Category:Private Limited Company

CHECKTRACK RESEARCH LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11502941
Status:ACTIVE
Category:Private Limited Company

DESIGN CONSTRUCTION INVESTMENT LIMITED

5TH FLOOR ASHFORD COMMERCIAL QUARTER,ASHFORD,TN23 1FB

Number:09574049
Status:ACTIVE
Category:Private Limited Company

INSERVE LIMITED

LEVEL 30, THE LEADENHALL BUILDING,LONDON,EC3V 4AB

Number:04613403
Status:ACTIVE
Category:Private Limited Company

PALMS + CACTI LIMITED

7 MARLOES ROAD,LONDON,W8 6LQ

Number:10907696
Status:ACTIVE
Category:Private Limited Company

SHAPATH LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09359388
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source