KIRKBY 1 LIMITED
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Final Gazette dissolved via compulsory strike-off |
04/03/254 March 2025 | Final Gazette dissolved via compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
12/07/2412 July 2024 | Confirmation statement made on 2024-06-13 with no updates |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
24/05/2424 May 2024 | Termination of appointment of Timothy Stephen Lynch as a director on 2024-05-22 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
24/04/2324 April 2023 | Total exemption full accounts made up to 2022-06-29 |
29/03/2329 March 2023 | Appointment of Mr Timothy Stephen Lynch as a director on 2023-03-28 |
29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-29 |
29/07/2129 July 2021 | Confirmation statement made on 2021-06-13 with no updates |
29/06/2129 June 2021 | Annual accounts for year ending 29 Jun 2021 |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES |
06/08/206 August 2020 | PSC'S CHANGE OF PARTICULARS / ACTUALLY PROPERTY LIMITED / 14/10/2019 |
29/07/2029 July 2020 | 29/06/19 TOTAL EXEMPTION FULL |
29/06/2029 June 2020 | Annual accounts for year ending 29 Jun 2020 |
13/03/2013 March 2020 | PREVSHO FROM 30/06/2019 TO 29/06/2019 |
06/12/196 December 2019 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
05/12/195 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACTUALLY PROPERTY GROUP HOLDINGS LIMITED |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
29/06/1929 June 2019 | Annual accounts for year ending 29 Jun 2019 |
09/10/189 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114156190002 |
05/10/185 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114156190001 |
11/07/1811 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY LYNCH / 11/07/2018 |
14/06/1814 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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