- Company Overview for KILI LIMITED (08799182)
- Filing history for KILI LIMITED (08799182)
- People for KILI LIMITED (08799182)
- Insolvency for KILI LIMITED (08799182)
- More for KILI LIMITED (08799182)
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) |
---|---|---|---|
13 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Apr 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 March 2022 | |
06 Apr 2021 | AD01 | Registered office address changed from 18 Killarney Road Wandsworth London SW18 2DX to Ensign House Admirals Way Marsh Wall London E14 9XQ on 6 April 2021 | |
06 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
06 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2021 | LIQ01 | Declaration of solvency | |
10 Mar 2021 | AA | Micro company accounts made up to 28 February 2021 | |
10 Mar 2021 | AA01 | Previous accounting period extended from 30 November 2020 to 28 February 2021 | |
02 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
28 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
30 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
30 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
30 Dec 2015 | AD02 | Register inspection address has been changed to Suite 4, 2 Mannin Way Lancaster Business Park Caton Road Lancaster Lancashire LA1 3SU | |
15 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
03 Dec 2014 | CH01 | Director's details changed for Mr Peter Alan Richardson on 3 December 2014 | |
26 Jun 2014 | TM02 | Termination of appointment of Ca Solutions Ltd as a secretary |