- Company Overview for KIG ILFORD LIMITED (10201620)
- Filing history for KIG ILFORD LIMITED (10201620)
- People for KIG ILFORD LIMITED (10201620)
- More for KIG ILFORD LIMITED (10201620)
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 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2021 | DS01 | Application to strike the company off the register | |
11 Jan 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
11 Jan 2021 | AA01 | Previous accounting period extended from 31 May 2020 to 31 July 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
19 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
27 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
31 Jul 2018 | AD01 | Registered office address changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW United Kingdom to Verulam Point Station Way St Albans Hertfordshire AL1 5HE on 31 July 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
24 Jul 2017 | CH01 | Director's details changed for Miss Nicole Bernice Hackner on 24 July 2017 | |
24 Jul 2017 | CH01 | Director's details changed for Gary Hackner on 24 July 2017 | |
24 Jul 2017 | CH01 | Director's details changed for Mr Sam Hackner on 24 July 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
26 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-26
|