KIRIL DEVELOPMENTS LTD

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 Application to strike the company off the register

View Document

29/03/2429 March 2024 Termination of appointment of Colin David Watts as a director on 2024-03-16

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-04-30

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

12/11/2212 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Micro company accounts made up to 2021-04-30

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/11/1512 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/04/1517 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

17/04/1517 April 2015 SAIL ADDRESS CHANGED FROM: 2 C PARK ROAD LONDON E15 3QP UNITED KINGDOM

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 2C PARK ROAD LONDON E15 3QP

View Document

04/05/144 May 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1416 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/06/1328 June 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/07/1216 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/04/1224 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/04/1121 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

23/01/1123 January 2011 DIRECTOR APPOINTED MR RANJIT SINGH SOKHI

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/04/1019 April 2010 SAIL ADDRESS CREATED

View Document

19/04/1019 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

09/03/109 March 2010 04/03/10 STATEMENT OF CAPITAL GBP 1000

View Document

15/01/1015 January 2010 VARYING SHARE RIGHTS AND NAMES

View Document

15/01/1015 January 2010 SUB-DIVISION 08/01/10

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM THE RIVERSIDE BUILDING 1ST FLOOR TRINITY BUOY WHARF 64 ORCHARD PLACE LONDON E14 0JW

View Document

27/05/0927 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 86B ALBERT ROAD ILFORD ESSEX IG1 1HR

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED COLIN DAVID WATTS

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR I Q FORMATIONS LTD

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED SECRETARY I Q SECRETARIES LTD

View Document

16/04/0816 April 2008 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