- Company Overview for KIRK'S ENTERPRISE LIMITED (08426526)
- Filing history for KIRK'S ENTERPRISE LIMITED (08426526)
- People for KIRK'S ENTERPRISE LIMITED (08426526)
- More for KIRK'S ENTERPRISE LIMITED (08426526)
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) |
---|---|---|---|
05 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
31 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2016 | AA01 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 | |
23 Dec 2015 | AA01 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 | |
21 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2015 | CH01 | Director's details changed for Mr Kirk Stuart Pickering on 28 May 2015 | |
28 May 2015 | AD01 | Registered office address changed from 44 Dover Street London W1S 4FF to 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 28 May 2015 | |
28 May 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
26 Nov 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 | |
21 Aug 2014 | CH01 | Director's details changed for Mr Kirk Stuart Pickering on 14 August 2014 | |
11 Jun 2014 | AR01 | Annual return made up to 1 March 2014 with full list of shareholders | |
04 Dec 2013 | TM01 | Termination of appointment of Carsten Keld Leveau as a director on 20 November 2013 | |
03 Dec 2013 | CERTNM |
Company name changed harrington investments LTD\certificate issued on 03/12/13
|
|
03 Dec 2013 | CONNOT | Change of name notice | |
01 Mar 2013 | NEWINC |
Incorporation
|