Advanced company searchLink opens in new window

KIZURI PROPERTIES LIMITED

Company number 06167242

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)
22 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2014 SOAS(A) Voluntary strike-off action has been suspended
14 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2014 SOAS(A) Voluntary strike-off action has been suspended
04 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2014 DS01 Application to strike the company off the register
06 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
Statement of capital on 2013-04-06
  • GBP 1
05 Apr 2013 AD01 Registered office address changed from Plaza Building 102 Lee High Road Lewisham London SE13 5PT on 5 April 2013
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Apr 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
20 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Jun 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
28 Jun 2011 CH01 Director's details changed for Dr Vernella Elizabeth Fuller on 18 March 2011
28 Jun 2011 CH03 Secretary's details changed for Ailsha Nadine Fuller-Armah on 18 March 2011
07 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
07 Dec 2010 AA Accounts for a dormant company made up to 31 March 2009
07 Dec 2010 AA Accounts for a dormant company made up to 31 March 2008
07 Dec 2010 AD01 Registered office address changed from 89 Newlands Park Sydenham London SE26 5PW on 7 December 2010
07 Dec 2010 AR01 Annual return made up to 19 March 2010
07 Dec 2010 AR01 Annual return made up to 19 March 2009
07 Dec 2010 AR01 Annual return made up to 19 March 2008 with full list of shareholders
03 Dec 2010 RT01 Administrative restoration application
05 May 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off