- Company Overview for KILDARE GARDENS INVESTMENTS LIMITED (00815728)
- Filing history for KILDARE GARDENS INVESTMENTS LIMITED (00815728)
- People for KILDARE GARDENS INVESTMENTS LIMITED (00815728)
- Insolvency for KILDARE GARDENS INVESTMENTS LIMITED (00815728)
- More for KILDARE GARDENS INVESTMENTS LIMITED (00815728)
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) |
---|---|---|---|
27 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Nov 2017 | AD01 | Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY United Kingdom to Airport House Purley Way Croydon Surrey CR0 0XZ on 16 November 2017 | |
14 Nov 2017 | LIQ01 | Declaration of solvency | |
14 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
14 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Mar 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
13 Oct 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2016 | AP01 | Appointment of Mr Guy Wyndham Nial Hamilton Clark as a director on 17 August 2016 | |
18 Aug 2016 | AD01 | Registered office address changed from 112 Wembley Park Drive Wembley Middlesex HA9 8HS to 7 st John's Road Harrow Middlesex HA1 2EY on 18 August 2016 | |
02 Mar 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2015 | TM01 | Termination of appointment of Marie Jeanne Colonna as a director on 25 July 2013 | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2012 | AR01 |
Annual return made up to 8 September 2012 with full list of shareholders
Statement of capital on 2012-09-28
|