Advanced company searchLink opens in new window

KILTON LTD

Company number 14198791

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)
14 Nov 2023 SOAS(A) Voluntary strike-off action has been suspended
13 Nov 2023 AP01 Appointment of Mr Faizeen Zaad Ibraheem as a director on 19 August 2022
13 Nov 2023 PSC01 Notification of Faizeen Zaad Ibrahim as a person with significant control on 19 August 2022
13 Nov 2023 TM01 Termination of appointment of Raviyar Sedighi as a director on 30 June 2023
13 Nov 2023 PSC07 Cessation of Raviar Sedighi as a person with significant control on 30 June 2023
31 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2023 DS01 Application to strike the company off the register
27 Sep 2023 AP01 Appointment of Mr Raviyar Sedighi as a director on 30 June 2023
27 Sep 2023 PSC01 Notification of Raviar Sedighi as a person with significant control on 30 June 2023
26 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with updates
26 Sep 2023 TM01 Termination of appointment of Sohail Shaheen as a director on 30 June 2023
26 Sep 2023 PSC07 Cessation of Sohail Shaheen as a person with significant control on 30 June 2023
26 Sep 2023 AD01 Registered office address changed from 18 Hilderstone Rd Birmingham B25 9LA England to Horton Road Ind Est Horton Road Datchet Slough SL3 9HN on 26 September 2023
11 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with updates
11 Mar 2023 AP01 Appointment of Mr Sohail Shaheen as a director on 2 August 2022
11 Mar 2023 PSC01 Notification of Sohail Shaheen as a person with significant control on 2 August 2022
11 Mar 2023 TM01 Termination of appointment of Carlos Gonzales Zapata as a director on 2 August 2022
11 Mar 2023 PSC07 Cessation of Carlos Gonzales Zapata as a person with significant control on 2 August 2022
11 Mar 2023 AD01 Registered office address changed from 11 Baldwins Lane Birmingham B28 0PT England to 18 Hilderstone Rd Birmingham B25 9LA on 11 March 2023
08 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
08 Nov 2022 AP01 Appointment of Mr Carlos Gonzales Zapata as a director on 1 August 2022
08 Nov 2022 PSC01 Notification of Carlos Gonzales Zapata as a person with significant control on 1 August 2022
08 Nov 2022 AD01 Registered office address changed from 6 Victory Gardens Stillington Stockton-on-Tees TS21 1FN United Kingdom to 11 Baldwins Lane Birmingham B28 0PT on 8 November 2022
19 Aug 2022 TM01 Termination of appointment of Jamie Gordon as a director on 1 August 2022
19 Aug 2022 PSC07 Cessation of Jamie Gordon as a person with significant control on 1 August 2022