Advanced company searchLink opens in new window

KILVAR LIMITED

Company number 07216191

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-09
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-14
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)