- Company Overview for KILGOUR BESPOKE LIMITED (00197391)
- Filing history for KILGOUR BESPOKE LIMITED (00197391)
- People for KILGOUR BESPOKE LIMITED (00197391)
- Charges for KILGOUR BESPOKE LIMITED (00197391)
- Insolvency for KILGOUR BESPOKE LIMITED (00197391)
- More for KILGOUR BESPOKE LIMITED (00197391)
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) |
---|---|---|---|
11 Jun 2018 | PSC01 | Notification of Sadiq Jafar as a person with significant control on 6 April 2016 | |
11 Jun 2018 | PSC01 | Notification of Khaled Sifri as a person with significant control on 6 April 2016 | |
07 Jun 2018 | PSC01 | Notification of James Muir Hay as a person with significant control on 6 April 2016 | |
07 Jun 2018 | PSC01 | Notification of Fitriani Hasuf Hay as a person with significant control on 6 April 2016 | |
07 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 7 June 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
04 Apr 2017 | TM01 | Termination of appointment of Douglas George Johnson as a director on 29 March 2017 | |
03 Apr 2017 | AP01 | Appointment of Christophe Lecharny as a director on 29 March 2017 | |
13 Mar 2017 | AD01 | Registered office address changed from 37 Ixworth Place London England SW3 3QH to 12 Cadogan Place C/O R. Ward London SW1X 9PU on 13 March 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
27 Oct 2016 | TM01 | Termination of appointment of Henry William Caulton as a director on 26 October 2016 | |
27 Oct 2016 | AP01 | Appointment of Gabriella Szarvas as a director on 26 October 2016 | |
30 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
29 Jul 2016 | TM01 | Termination of appointment of Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel as a director on 26 July 2016 | |
27 Jul 2016 | AP01 | Appointment of Henry William Caulton as a director on 26 July 2016 | |
22 Jun 2016 | TM01 | Termination of appointment of Braden Lee Harris as a director on 21 June 2016 | |
09 Jun 2016 | AP01 | Appointment of Douglas George Johnson as a director on 6 June 2016 | |
07 Mar 2016 | CH01 | Director's details changed for Braden Lee Harris on 3 March 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
15 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
23 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
24 Oct 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2014 | |
06 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
10 Apr 2014 | TM02 | Termination of appointment of Anna Moody as a secretary |