- Company Overview for KILKERN CIVILS LIMITED (09472625)
- Filing history for KILKERN CIVILS LIMITED (09472625)
- People for KILKERN CIVILS LIMITED (09472625)
- More for KILKERN CIVILS LIMITED (09472625)
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) |
---|---|---|---|
04 Jan 2019 | AD01 | Registered office address changed from Unit 3 the Orient Centre Greycaine Road London WD24 7GP United Kingdom to Tyttenhanger House St Albans St Albans AL4 0PF on 4 January 2019 | |
10 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
08 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
26 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
06 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-08-03
|
|
03 Aug 2016 | TM01 | Termination of appointment of Patrick Nigel Curran as a director on 1 April 2016 | |
03 Aug 2016 | TM02 | Termination of appointment of Sandra Fernandez as a secretary on 31 December 2015 | |
03 Aug 2016 | TM01 | Termination of appointment of Patrick Nigel Curran as a director on 1 April 2016 | |
03 Aug 2016 | AP01 | Appointment of Ms Geraldine Clancy as a director on 1 April 2016 | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-05
|