- Company Overview for KILWAUGHTER LIMITED (NI652059)
- Filing history for KILWAUGHTER LIMITED (NI652059)
- People for KILWAUGHTER LIMITED (NI652059)
- More for KILWAUGHTER LIMITED (NI652059)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2020 | DS01 | Application to strike the company off the register | |
01 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
12 Dec 2018 | TM01 | Termination of appointment of Cs Director Services Limited as a director on 29 March 2018 | |
03 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
29 Nov 2018 | PSC07 | Cessation of C.S. Secretarial Services Ltd as a person with significant control on 29 November 2018 | |
29 Nov 2018 | PSC02 | Notification of Flickerpix Limited as a person with significant control on 29 November 2018 | |
29 Nov 2018 | PSC01 | Notification of David Cumming as a person with significant control on 29 November 2018 | |
29 Nov 2018 | AD01 | Registered office address changed from Forsyth House Cromac Square Belfast Antrim BT2 8LA Northern Ireland to 7-12 st Helens Business Park Holywood BT18 9HQ on 29 November 2018 | |
28 Nov 2018 | TM01 | Termination of appointment of Denise Redpath as a director on 29 March 2018 | |
28 Nov 2018 | AP01 | Appointment of David Cumming as a director on 29 March 2018 | |
29 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-29
|