KYLEIGHS PAPERCUTS LIMITED
Status | ACTIVE |
Company No. | 09090524 |
Category | Private Limited Company |
Incorporated | 17 Jun 2014 |
Age | 9 years, 11 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
KYLEIGHS PAPERCUTS LIMITED is an active private limited company with number 09090524. It was incorporated 9 years, 11 months, 13 days ago, on 17 June 2014. The company address is 38 Middlehill Road Colehill, Wimborne, BH21 2SE, Dorset, England.
Company Fillings
Dissolution application strike off company
Date: 20 Apr 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2023
Action Date: 16 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-16
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2022
Action Date: 16 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-16
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-16
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 16 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-16
Documents
Change to a person with significant control
Date: 24 Apr 2019
Action Date: 21 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-21
Psc name: Mrs Kyleigh Orlebar
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-23
Old address: 38 Middlehill Road Wimborne Dorset BH21 2SE
New address: 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE
Documents
Change person director company with change date
Date: 23 Apr 2019
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kyleigh Orlebar
Change date: 2018-06-21
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 18 Jun 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-01
Psc name: Kyleigh Orlebar
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Termination director company with name termination date
Date: 16 Jul 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amanda Brown
Termination date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Some Companies
305 REGENTS PARK ROAD,FINCHLEY,N3 1DP
Number: | 09427437 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROLAUNCH DATA SYSTEMS LIMITED
87 YORK ROAD,,SW11 3PY
Number: | 02995559 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ST EDWARDS ROAD,LEEK,ST13 7JP
Number: | 04582237 |
Status: | ACTIVE |
Category: | Private Limited Company |
JONATHAN BAYLISS SURVEYORS LTD
21A LANGROYD ROAD,LONDON,SW17 7PL
Number: | 07705513 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSHCAVERN (NO. 001) RTM COMPANY LIMITED
UNIT A2 YEOMAN GATE,WORTHING,BN13 3QZ
Number: | 11838880 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MINTSFEET ROAD SOUTH,KENDAL,LA9 6ND
Number: | 04472781 |
Status: | ACTIVE |
Category: | Private Limited Company |