Advanced company searchLink opens in new window

KILGOUR BESPOKE LIMITED

Company number 00197391

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Aug 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
08 Jul 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 Mar 2020 AD01 Registered office address changed from Office 2, 3rd Floor 140-144 High Street Bromley BR1 1EZ England to C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 30 March 2020
26 Mar 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
23 Mar 2020 600 Appointment of a voluntary liquidator
23 Mar 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-12
23 Mar 2020 LIQ02 Statement of affairs
07 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-07
07 Jun 2019 PSC07 Cessation of Khaled Sifri as a person with significant control on 3 June 2019
07 Jun 2019 PSC02 Notification of Kilgour Holdings Limited as a person with significant control on 3 June 2019
07 Jun 2019 PSC07 Cessation of Sadiq Jafar as a person with significant control on 3 June 2019
07 Jun 2019 PSC07 Cessation of James Muir Hay as a person with significant control on 3 June 2019
07 Jun 2019 PSC07 Cessation of Fitriani Hasuf Hay as a person with significant control on 3 June 2019
07 Jun 2019 AD01 Registered office address changed from Birch Grove Birch Grove House Birch Grove Road Horsted Keynes West Sussex RH17 7BT United Kingdom to Office 2, 3rd Floor 140-144 High Street Bromley BR1 1EZ on 7 June 2019
07 Jun 2019 TM01 Termination of appointment of Gabriella Szarvas as a director on 3 June 2019
07 Jun 2019 TM01 Termination of appointment of Christophe Lecharny as a director on 3 June 2019
07 Jun 2019 AP01 Appointment of Mr Simon David Hague as a director on 3 June 2019
29 May 2019 MR04 Satisfaction of charge 2 in full
29 May 2019 MR04 Satisfaction of charge 5 in full
08 Mar 2019 AD01 Registered office address changed from 12 Cadogan Place C/O R. Ward London SW1X 9PU United Kingdom to Birch Grove Birch Grove House Birch Grove Road Horsted Keynes West Sussex RH17 7BT on 8 March 2019
06 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
03 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017