KIRK ELLA INVESTMENTS LTD

Company Documents

DateDescription
02/07/192 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1921 June 2019 APPLICATION FOR STRIKING-OFF

View Document

17/05/1917 May 2019 PREVSHO FROM 30/06/2019 TO 30/11/2018

View Document

17/01/1917 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 PREVSHO FROM 31/10/2018 TO 30/06/2018

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR SHANE BEARDSLEY

View Document

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CTL THREE LIMITED

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, SECRETARY PAUL HODGSON

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR PAUL KEITH WRIGHT

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR ALEXIS LARVIN

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR ALAN HUDSON

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 3 PACKMAN LANE KIRK ELLA HULL HU10 7TH

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, SECRETARY DUNCAN RANN

View Document

07/11/177 November 2017 SECRETARY APPOINTED MR PAUL ALFRED HODGSON

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/02/1721 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERTS

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR RODNEY NEWTON

View Document

03/05/163 May 2016 SECRETARY APPOINTED MR DUNCAN ALISTAIR RANN

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/09/1516 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MR PAUL GEORGE ROBERTS

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, SECRETARY PAUL ROBERTS

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

13/09/1313 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

28/05/1328 May 2013 17/05/13 STATEMENT OF CAPITAL GBP 240

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/10/122 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/09/1120 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/09/109 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHANE BEARDSLEY / 10/04/2008

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS

View Document

21/04/0721 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

13/04/0313 April 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED

View Document

21/11/0221 November 2002 SECRETARY RESIGNED

View Document

28/10/0228 October 2002 NC INC ALREADY ADJUSTED 09/09/02

View Document

18/10/0218 October 2002 £ NC 100/200 09/10/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

16/04/0216 April 2002 COMPANY NAME CHANGED KIRKELLA INVESTMENTS LIMITED CERTIFICATE ISSUED ON 16/04/02

View Document

26/09/0126 September 2001 SECRETARY RESIGNED

View Document

26/09/0126 September 2001 NEW SECRETARY APPOINTED

View Document

26/09/0126 September 2001 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/09/0126 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/006 November 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/10/00

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 SECRETARY RESIGNED

View Document

03/09/993 September 1999 NEW SECRETARY APPOINTED

View Document

03/09/993 September 1999 REGISTERED OFFICE CHANGED ON 03/09/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

23/08/9923 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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