Advanced company searchLink opens in new window

KIRIL DEVELOPMENTS LTD

Company number 06567755

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)
16 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2024 DS01 Application to strike the company off the register
29 Mar 2024 TM01 Termination of appointment of Colin David Watts as a director on 16 March 2024
18 Jan 2024 AA Micro company accounts made up to 30 April 2023
28 Mar 2023 AA Micro company accounts made up to 30 April 2022
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
12 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
22 Apr 2022 AA Micro company accounts made up to 30 April 2021
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
14 Apr 2021 AA Micro company accounts made up to 30 April 2020
16 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
12 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 30 April 2019
12 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
08 Oct 2018 AA Micro company accounts made up to 30 April 2018
13 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
03 Nov 2017 AA Micro company accounts made up to 30 April 2017
10 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
01 Dec 2016 CS01 Confirmation statement made on 12 November 2016 with updates
12 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
14 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
17 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
17 Apr 2015 AD02 Register inspection address has been changed from 2 C Park Road London E15 3QP United Kingdom to Manbury 67 Quendon Way Frinton-on-Sea Essex CO13 9PE
06 Oct 2014 AD01 Registered office address changed from 2C Park Road London E15 3QP to Manbury 67 Quendon Way Frinton-on-Sea Essex CO13 9PE on 6 October 2014