- Company Overview for KILVAR LIMITED (07216191)
- Filing history for KILVAR LIMITED (07216191)
- People for KILVAR LIMITED (07216191)
- More for KILVAR LIMITED (07216191)
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) |
---|---|---|---|
29 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2012 | CERTNM |
Company name changed varlik funeral co-op LIMITED\certificate issued on 05/09/12
|
|
12 Jun 2012 | AD01 | Registered office address changed from Unit B11 3 Bradbury Street London N16 8JN England on 12 June 2012 | |
11 Jun 2012 | AP01 | Appointment of Mr Metin Kilvar as a director on 11 June 2012 | |
11 Jun 2012 | TM01 | Termination of appointment of Metin Aksoy as a director on 11 June 2012 | |
30 May 2012 | DS02 | Withdraw the company strike off application | |
25 May 2012 | RESOLUTIONS |
Resolutions
|
|
09 May 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
08 May 2012 | AR01 |
Annual return made up to 8 April 2012 with full list of shareholders
Statement of capital on 2012-05-08
|
|
04 May 2012 | AP01 | Appointment of Mr Metin Aksoy as a director on 15 January 2012 | |
04 May 2012 | TM01 | Termination of appointment of Hatun Selda Aktas as a director on 15 January 2012 | |
19 Apr 2012 | AD01 | Registered office address changed from 34 Kestrel House Pickard Street London EC1V 8EN United Kingdom on 19 April 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
05 Mar 2012 | AD01 | Registered office address changed from 1 Crossway London N16 8LA on 5 March 2012 | |
25 Aug 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jul 2011 | DS01 | Application to strike the company off the register | |
12 Jan 2011 | AP01 | Appointment of Hatun Selda Aktas as a director | |
15 Oct 2010 | TM01 | Termination of appointment of Celal Kilic as a director | |
09 Jun 2010 | AD01 | Registered office address changed from Gee Coopers 48-54 Moorgate London EC2R 6EJ United Kingdom on 9 June 2010 | |
08 Apr 2010 | NEWINC |
Incorporation
|