KIZURI PROPERTIES LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/01/1423 January 2014 APPLICATION FOR STRIKING-OFF

View Document

06/04/136 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM
PLAZA BUILDING 102 LEE HIGH ROAD
LEWISHAM
LONDON
SE13 5PT

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/04/121 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/06/1128 June 2011 SECRETARY'S CHANGE OF PARTICULARS / AILSHA NADINE FULLER-ARMAH / 18/03/2011

View Document

28/06/1128 June 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR VERNELLA ELIZABETH FULLER / 18/03/2011

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM
89 NEWLANDS PARK
SYDENHAM
LONDON
SE26 5PW

View Document

07/12/107 December 2010 Annual return made up to 19 March 2008 with full list of shareholders

View Document

07/12/107 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/12/107 December 2010 19/03/09 NO CHANGES

View Document

07/12/107 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/12/107 December 2010 19/03/10 NO CHANGES

View Document

07/12/107 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/12/103 December 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

05/05/095 May 2009 STRUCK OFF AND DISSOLVED

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM:
LINDEN HOSUE, COURT LODGE FARM WARREN ROAD, CHELSFIELD, KENT BR6 6ER

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 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