Accounts. Accounts type dormant. |
2024-01-03 |
View Report |
Confirmation statement. Statement with no updates. |
2023-12-08 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-05 |
View Report |
Accounts. Accounts type dormant. |
2023-01-05 |
View Report |
Accounts. Accounts type dormant. |
2022-01-10 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-10 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-07 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-07 |
View Report |
Accounts. Accounts type total exemption full. |
2020-06-05 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-06 |
View Report |
Accounts. Accounts type dormant. |
2019-04-15 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-07 |
View Report |
Persons with significant control. Psc name: Michael Alexander Riddick. Notification date: 2018-11-07. |
2018-11-07 |
View Report |
Persons with significant control. Notification date: 2018-11-07. Psc name: Norval Murray Hughan. |
2018-11-07 |
View Report |
Accounts. Accounts type dormant. |
2018-06-04 |
View Report |
Confirmation statement. Statement with updates. |
2017-12-11 |
View Report |
Accounts. Accounts type dormant. |
2017-09-28 |
View Report |
Officers. Officer name: Michael Alexander Riddick. Appointment date: 2017-05-22. |
2017-08-02 |
View Report |
Officers. Officer name: Mr Norval Murray Hughan. Appointment date: 2017-05-22. |
2017-08-02 |
View Report |
Persons with significant control. Psc name: Peter Mackenzie Kaye. Cessation date: 2017-05-22. |
2017-08-02 |
View Report |
Officers. Officer name: Peter Mackenzie Kaye. Termination date: 2017-05-22. |
2017-08-02 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-16 |
View Report |
Accounts. Accounts type dormant. |
2016-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-08 |
View Report |
Accounts. Accounts type dormant. |
2015-08-31 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-22 |
View Report |
Change of name. Description: Company name changed 123 k street LIMITED\certificate issued on 21/11/14. |
2014-11-21 |
View Report |
Accounts. Accounts type dormant. |
2014-09-22 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-05 |
View Report |
Accounts. Accounts type dormant. |
2013-08-14 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-17 |
View Report |
Officers. Officer name: Mr Peter Kaye. |
2012-09-27 |
View Report |
Change of name. Description: Company name changed KAYE123 LIMITED\certificate issued on 05/07/12. |
2012-07-05 |
View Report |
Officers. Officer name: Mr Peter Mackenzie Kaye. |
2012-07-04 |
View Report |
Officers. Officer name: Brian Reid Ltd.. |
2011-12-23 |
View Report |
Officers. Officer name: Stephen Mabbott. |
2011-12-23 |
View Report |
Incorporation. Incorporation company. |
2011-12-16 |
View Report |