Advanced company searchLink opens in new window

KIG ILFORD LIMITED

Company number 10201620

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)
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted