D KIRBY NOMINEE LIMITED

Company Documents

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

View Document

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

View Document

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

View Document

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

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/09/1910 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/08/1829 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

05/07/175 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM THE ANNEX ROWBOROUGH MANOR BRADING SANDOWN ISLE OF WIGHT PO36 0AZ

View Document

28/08/1528 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/09/1410 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/10/132 October 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/09/123 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 2 NEW ROAD BRADING SANDOWN ISLE OF WIGHT PO36 0DT ENGLAND

View Document

08/09/118 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

31/03/1131 March 2011 PREVSHO FROM 31/08/2011 TO 31/03/2011

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, SECRETARY GARBETT NOMINEES LIMITED

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MR DANIEL KIRBY

View Document

23/02/1123 February 2011 SECRETARY APPOINTED MRS HANNAH KIRBY

View Document

23/02/1123 February 2011 23/02/11 STATEMENT OF CAPITAL GBP 100

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT GARBETT

View Document

22/02/1122 February 2011 COMPANY NAME CHANGED VECTIS 670 LIMITED CERTIFICATE ISSUED ON 22/02/11

View Document

19/08/1019 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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