Advanced company searchLink opens in new window

KILDARIUS LTD

Company number 06185392

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)
03 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
06 Jan 2011 DS01 Application to strike the company off the register
01 Apr 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
Statement of capital on 2010-04-01
  • GBP 2
01 Apr 2010 CH01 Director's details changed for Mr Jasvir Singh Gill on 1 April 2010
15 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
10 Sep 2009 288c Director's Change of Particulars / jasvir gill / 10/09/2009 / HouseName/Number was: 115, now: c/o cavendish house; Street was: merchants quay, now: st andrew's court; Area was: east street, now: ; Post Code was: LS9 8BB, now: LS3 1JY; Occupation was: sales manager\, now: manager
17 Apr 2009 363a Return made up to 26/03/09; full list of members
17 Apr 2009 288c Director's Change of Particulars / jasvir gill / 15/01/2009 / Title was: , now: mr; HouseName/Number was: 114, now: 115; Country was: , now: england
14 May 2008 288b Appointment Terminated Secretary donald glossop
29 Apr 2008 288c Director's Change of Particulars / jasvir gill / 25/04/2008 / HouseName/Number was: , now: 114; Street was: flat 2, now: merchants quay; Area was: 1 marshall street, now: east street; Region was: , now: west yorkshire; Post Code was: LS11 4AB, now: LS9 8BB
25 Apr 2008 AA Accounts made up to 31 March 2008
29 Mar 2008 363a Return made up to 26/03/08; full list of members
10 Mar 2008 288a Secretary appointed donald john glossop
10 Mar 2008 288b Appointment Terminated Secretary steven inglis
10 Mar 2008 287 Registered office changed on 10/03/2008 from 2 ridgeway, eynesbury st. Neots cambs PE19 2QY
05 Feb 2008 288c Director's particulars changed
26 Mar 2007 NEWINC Incorporation