KIRBY'S OF HACKNEY LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

01/11/211 November 2021 Application to strike the company off the register

View Document

04/10/214 October 2021 Satisfaction of charge 3 in full

View Document

04/10/214 October 2021 Satisfaction of charge 4 in full

View Document

04/10/214 October 2021 Satisfaction of charge 2 in full

View Document

09/07/219 July 2021 Accounts for a small company made up to 2020-09-30

View Document

08/07/208 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

27/03/1927 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR HOWARD ALAN PEARLMAN

View Document

07/07/177 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN PEARLMAN / 09/03/2016

View Document

08/03/168 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN PEARLMAN / 17/04/2015

View Document

17/04/1517 April 2015 SECRETARY'S CHANGE OF PARTICULARS / HOWARD ALAN PEARLMAN / 17/04/2015

View Document

09/03/159 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

17/03/1417 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

12/03/1312 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

16/03/1216 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

25/03/1125 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

27/09/1027 September 2010 SECRETARY APPOINTED HOWARD ALAN PEARLMAN

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY PATRICK COLVIN

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK COLVIN

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

25/03/1025 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT GOLDBERGER / 15/12/2009

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

View Document

02/08/092 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

16/03/0916 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

15/03/0815 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: ST ALPHAGE HOUSE 2 FORE STREET LONDON WALL LONDON EC2Y 5DH

View Document

11/08/0711 August 2007 AMENDED FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

14/07/0614 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0521 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0521 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0515 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/058 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

16/09/0416 September 2004 S366A DISP HOLDING AGM 07/09/04

View Document

01/04/041 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

02/05/022 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/028 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

29/03/9929 March 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

22/04/9822 April 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

03/03/973 March 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

03/08/963 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

17/05/9617 May 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

07/03/957 March 1995 RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

15/03/9415 March 1994 RETURN MADE UP TO 15/02/94; FULL LIST OF MEMBERS

View Document

24/06/9324 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

10/06/9310 June 1993 RETURN MADE UP TO 15/02/93; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

10/03/9210 March 1992 RETURN MADE UP TO 15/02/92; FULL LIST OF MEMBERS

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

14/08/9114 August 1991 RETURN MADE UP TO 30/07/91; FULL LIST OF MEMBERS

View Document

03/07/913 July 1991 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

07/03/917 March 1991 ALTER MEM AND ARTS 21/02/91

View Document

01/03/911 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9117 January 1991 RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991 ALTER MEM AND ARTS 07/01/91

View Document

10/10/9010 October 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

13/06/9013 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9023 January 1990 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

12/09/8912 September 1989 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

30/11/8730 November 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

30/11/8730 November 1987 RETURN MADE UP TO 17/06/87; FULL LIST OF MEMBERS

View Document

13/03/8713 March 1987 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

01/05/861 May 1986 FULL ACCOUNTS MADE UP TO 30/06/84

View Document

01/05/861 May 1986 RETURN MADE UP TO 17/03/86; FULL LIST OF MEMBERS

View Document

31/07/8131 July 1981 MEMORANDUM OF ASSOCIATION

View Document

10/04/5610 April 1956 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company