KIRKGATE TRADING LTD

Company Documents

DateDescription
23/11/2123 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

23/11/2123 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 3A COMMERCIAL STREET LEEDS LS1 6AL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

28/09/1928 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

29/04/1929 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/04/2019

View Document

29/04/1929 April 2019 09/04/19 STATEMENT OF CAPITAL GBP 1

View Document

26/04/1926 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN DANTE

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN DEGNAN

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR KEVIN DEGNAN

View Document

09/01/199 January 2019 DISS40 (DISS40(SOAD))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

05/01/195 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

30/04/1830 April 2018 CESSATION OF KEVIN DANTE AS A PSC

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR KEVIN DANTE

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH SWIFT

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN DANTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

25/01/1825 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

20/01/1820 January 2018 DISS40 (DISS40(SOAD))

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/01/165 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN DEGNAN

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR KEITH JAMES SWIFT

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM 4 FISH STREET LEEDS FISH STREET LEEDS LS1 6DB ENGLAND

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH SWIFT

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR JANET JONES

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH SWIFT

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 3A COMMERCIAL STREET LEEDS LS1 6AL ENGLAND

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR KEVIN DEGNAN

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MRS JANET JONES

View Document

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

18/07/1518 July 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN DEGNAN

View Document

18/07/1518 July 2015 DIRECTOR APPOINTED MR KEITH JAMES SWIFT

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR KEVIN DEGNAN

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN DEGNAN

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 4 FISH STREET LEEDS LS1 6DB ENGLAND

View Document

06/07/156 July 2015 CHANGE PERSON AS DIRECTOR

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR JANET JONES

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR KEVIN DEGNAN

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 3A COMMERCIAL STREET LEEDS LS1 6AL ENGLAND

View Document

29/03/1529 March 2015 REGISTERED OFFICE CHANGED ON 29/03/2015 FROM 4 FISH STREET LEEDS LS1 6DB ENGLAND

View Document

29/03/1529 March 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN DEGNAN

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR KEVIN DEGNAN

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM 3A COMMERCIAL STREET LEEDS LS1 6AL

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM 4 FISH STREET LEEDS LS1 6DB ENGLAND

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/01/155 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 4 FISH STREET LEEDS YORKSHIRE LS1 6DB

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MRS JANET JONES

View Document

06/04/146 April 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN DEGNAN

View Document

04/04/144 April 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

04/04/144 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY KEVIN DEGNAN

View Document

31/03/1431 March 2014 SECRETARY APPOINTED MISS LOUISE GERMAN

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR KEVIN DEGNAN

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR JANET JONES

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM THE LOFT 3A COMMERCIAL STREET LEEDS YORKSHIRE LS1 6AL UNITED KINGDOM

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED JANET JONES

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DEGNAN / 28/01/2013

View Document

11/02/1311 February 2013 TERMINATE SEC APPOINTMENT

View Document

08/02/138 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN DEGNAN / 29/01/2013

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN DEGNAN

View Document

06/02/136 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

09/01/129 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

05/01/115 January 2011 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