- Company Overview for KIERSDERS LTD (10985373)
- Filing history for KIERSDERS LTD (10985373)
- People for KIERSDERS LTD (10985373)
- More for KIERSDERS LTD (10985373)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2019 | AA | Micro company accounts made up to 5 April 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
03 Dec 2018 | AA | Micro company accounts made up to 5 April 2018 | |
01 Nov 2018 | PSC07 | Cessation of Darren Hewitt as a person with significant control on 25 October 2017 | |
12 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
31 Jul 2018 | PSC01 | Notification of Sonia Santos as a person with significant control on 25 October 2017 | |
28 Jun 2018 | AA01 | Previous accounting period shortened from 30 September 2018 to 5 April 2018 | |
17 Jan 2018 | AD01 | Registered office address changed from 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW to Unit 14 Brenton Business Park Complex Bury Lancashire BL9 7BE on 17 January 2018 | |
05 Jan 2018 | TM01 | Termination of appointment of Darren Hewitt as a director on 25 October 2017 | |
05 Jan 2018 | AP01 | Appointment of Mrs Sonia Santos as a director on 25 October 2017 | |
14 Nov 2017 | AD01 | Registered office address changed from 28 Newall Avenue Sandbach CW11 4BJ United Kingdom to 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW on 14 November 2017 | |
27 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-27
|