GF KYTS LIMITED
Status | DISSOLVED |
Company No. | 08803010 |
Category | Private Limited Company |
Incorporated | 05 Dec 2013 |
Age | 10 years, 5 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 02 Jan 2024 |
Years | 5 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
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
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
Dissolved compulsory strike off suspended
Date: 11 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 10 Jun 2021
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 14 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 23 Dec 2020
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 12 May 2020
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 04 May 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 13 May 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roy Childs
Documents
Appoint person director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Richard Latham
Documents
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
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
Termination director company with name
Date: 30 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samantha Tromans
Documents
Termination director company with name
Date: 30 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Barnes
Documents
Some Companies
BEAUTYSURE INSURANCE SERVICES LIMITED
CROFT HOUSE SUITE,LANE PUDSEY,LS28 7NN
Number: | 01096180 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |
LEVEL 30, THE LEADENHALL BUILDING,LONDON,EC3V 4AB
Number: | 04613403 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MARLOES ROAD,LONDON,W8 6LQ
Number: | 10907696 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09359388 |
Status: | ACTIVE |
Category: | Private Limited Company |