KIRKDALE HOUSE 1 LIMITED

12432973
1 KING WILLIAM STREET LONDON ENGLAND EC4N 7AF

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
01 Mar 2022 gazette Gazette Dissolved Voluntary 1 Buy now
14 Dec 2021 gazette Gazette Notice Voluntary 1 Buy now
03 Dec 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
02 Sep 2021 capital Statement of capital (Section 108) 5 Buy now
02 Sep 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
02 Sep 2021 insolvency Solvency Statement dated 02/09/21 1 Buy now
02 Sep 2021 resolution Resolution 1 Buy now
24 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Mar 2021 capital Return of Allotment of shares 3 Buy now
15 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Mar 2021 officers Termination of appointment of director (David Innes Ritchie) 1 Buy now
15 Mar 2021 officers Termination of appointment of director (Jason Miles Bougourd) 1 Buy now
15 Mar 2021 officers Termination of appointment of director (David Michael Heaney) 1 Buy now
15 Mar 2021 officers Appointment of director (Mr Justin Legarth Hubble) 2 Buy now
15 Mar 2021 officers Appointment of director (Mr Maximilian Ivan Michael Shenkman) 2 Buy now
15 Mar 2021 officers Appointment of director (Mr Ralph Weichelt) 2 Buy now
15 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2020 officers Change of particulars for director (Mr David Innes Ritchie) 2 Buy now
06 Mar 2020 officers Change of particulars for director (Mr David Michael Heaney) 2 Buy now
06 Mar 2020 officers Change of particulars for director (Mr Jason Miles Bougourd) 2 Buy now
04 Mar 2020 officers Change of particulars for director (Mr David Innes Ritchie) 2 Buy now
27 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2020 incorporation Incorporation Company 11 Buy now