Advanced company searchLink opens in new window

ST KILDA INVESTMENTS LIMITED

Company number 04888362

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2010 TM01 Termination of appointment of Pauline Caywood as a director
12 Apr 2010 TM01 Termination of appointment of James Marshall as a director
12 Apr 2010 TM01 Termination of appointment of John Mills as a director
17 Mar 2010 4.71 Return of final meeting in a members' voluntary winding up
16 Mar 2009 288b Appointment Terminated Director dominic blakemore
21 Nov 2008 287 Registered office changed on 21/11/2008 from cadbury house sanderson road uxbridge middlesex UB8 1DH
14 Nov 2008 4.70 Declaration of solvency
14 Nov 2008 LIQ MISC RES Resolution insolvency:special resolution "in specie"
14 Nov 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-10-10
14 Nov 2008 600 Appointment of a voluntary liquidator
06 Oct 2008 AA Full accounts made up to 31 December 2007
19 Sep 2008 363a Return made up to 24/08/08; full list of members
04 Sep 2008 288c Director's Change of Particulars / dominic blakemore / 04/09/2008 / HouseName/Number was: , now: 40; Street was: 23 calton avenue, now: winterbrook road; Area was: dulwich village, now: southwark; Post Code was: SE21 7DE, now: SE24 9JA; Country was: , now: united kingdom
04 Sep 2008 288c Director's Change of Particulars / james marshall / 04/09/2008 / HouseName/Number was: , now: apartment 11; Street was: highlands, now: 1 culverden park; Area was: shernfold park, now: tunbridge wells; Post Town was: frant, now: kent; Region was: east sussex, now: ; Post Code was: TN3 9DL, now: TN4 9QZ; Country was: , now: united kingdom
08 Aug 2008 288a Secretary appointed cadbury nominees LIMITED
08 Aug 2008 288b Appointment Terminated Secretary john hudspith
31 Jul 2008 287 Registered office changed on 31/07/2008 from 25 berkeley square london W1J 6HB
21 Sep 2007 363a Return made up to 24/08/07; full list of members
23 Aug 2007 288b Director resigned
01 Aug 2007 AA Full accounts made up to 31 December 2006
03 Jul 2007 288a New director appointed
03 Jul 2007 288a New director appointed
04 May 2007 288b Director resigned
09 Nov 2006 363a Return made up to 24/08/06; full list of members