- Company Overview for ANDREW KIRK & COMPANY (00340902)
- Filing history for ANDREW KIRK & COMPANY (00340902)
- People for ANDREW KIRK & COMPANY (00340902)
- Charges for ANDREW KIRK & COMPANY (00340902)
- Insolvency for ANDREW KIRK & COMPANY (00340902)
- More for ANDREW KIRK & COMPANY (00340902)
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) |
---|---|---|---|
25 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Nov 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Jul 2021 | AD01 | Registered office address changed from 26-28 Bedford Row Holborn London WC1R 4HE to 29th Floor, 40 Bank Street London E14 5NR on 12 July 2021 | |
25 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 November 2020 | |
04 Dec 2019 | AD01 | Registered office address changed from 4th Floor 7-10 Chandos Street London W1G 9DQ to 26-28 Bedford Row Holborn London WC1R 4HE on 4 December 2019 | |
03 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
03 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2019 | LIQ01 | Declaration of solvency | |
07 Feb 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
04 Jan 2019 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
04 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Dec 2017 | CS01 | Confirmation statement made on 30 December 2017 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Dec 2015 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
28 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2015 | AP01 | Appointment of Mr Daniel Leo Cheifetz as a director on 1 January 2015 | |
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Dec 2014 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
30 Dec 2013 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 May 2013 | AD01 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 15 May 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders |