KIRKHILL (DORMANT) LIMITED: Filings
Overview
| Company Name | KIRKHILL (DORMANT) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01090926 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for KIRKHILL (DORMANT) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Oct 17, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS England to Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on Jul 24, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Jean-Francois Bayard Vingre as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Louise Ellen Mcclelland as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Appointment of Louise Ellen Mcclelland as a director on Nov 10, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Raymond Charles Alexandre Leclercq as a director on Nov 02, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Change of details for Survival-One Limited as a person with significant control on May 23, 2017 | 2 pages | PSC05 | ||||||||||
Change of details for Survival-One Limited as a person with significant control on Jul 07, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Registered office address changed from 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ to The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS on Aug 26, 2020 | 1 pages | AD01 | ||||||||||
Appointment of Mr Julian Henley-Price as a director on Jun 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Antony Swash as a director on Apr 22, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0