Advanced company searchLink opens in new window

KILDARE GARDENS INVESTMENTS LIMITED

Company number 00815728

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-10-27
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
  • GBP 120,000