- Company Overview for KILBURN AND CAMBRIDGE PROPERTY LIMITED (11928518)
- Filing history for KILBURN AND CAMBRIDGE PROPERTY LIMITED (11928518)
- People for KILBURN AND CAMBRIDGE PROPERTY LIMITED (11928518)
- More for KILBURN AND CAMBRIDGE PROPERTY LIMITED (11928518)
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) |
---|---|---|---|
26 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jul 2023 | DS01 | Application to strike the company off the register | |
27 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2023 | PSC05 | Change of details for Worldshire Limited as a person with significant control on 27 May 2022 | |
04 Jul 2022 | CH01 | Director's details changed for Mr Benjamin Pollock on 4 July 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
28 May 2022 | AD01 | Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom to 35 Ballards Lane London N3 1XW on 28 May 2022 | |
01 Feb 2022 | AA | Micro company accounts made up to 30 April 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
15 Apr 2021 | CH01 | Director's details changed for Nicholas Charles Kalms on 14 April 2021 | |
08 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
08 Oct 2019 | CH01 | Director's details changed for Benjamin Pollock on 26 September 2019 | |
05 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-05
|