Advanced company searchLink opens in new window

KILOSHOT LIMITED

Company number 06698348

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)
01 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2010 DS01 Application to strike the company off the register
11 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Jul 2010 AA01 Previous accounting period shortened from 30 September 2010 to 31 March 2010
11 Dec 2009 AA Total exemption small company accounts made up to 30 September 2009
06 Oct 2009 AR01 Annual return made up to 16 September 2009 with full list of shareholders
21 Sep 2009 287 Registered office changed on 21/09/2009 from garden flat 4 downside road clifton bristol BS8 2XE
21 Sep 2009 288c Director's Change of Particulars / richard fisk / 11/09/2009 / HouseName/Number was: garden flat, now: 32; Street was: 4 downside road, now: new road; Post Town was: clifton, now: staines; Region was: bristol, now: middlesex; Post Code was: BS8 2XE, now: TW18 3DA
25 Nov 2008 287 Registered office changed on 25/11/2008 from 26 portland square flat 5 bristol BS2 8RZ united kingdom
25 Nov 2008 288c Director's Change of Particulars / richard fisk / 01/11/2008 / Middle Name/s was: , now: james; HouseName/Number was: 26, now: garden flat; Street was: portland square, now: 4 downside road; Area was: flat 5, now: ; Post Town was: bristol, now: clifton; Region was: , now: bristol; Post Code was: BS2 8RZ, now: BS8 2XE; Country was: united kingdom, n
20 Oct 2008 288a Director appointed richard fisk
20 Oct 2008 288a Secretary appointed tracey jones
20 Oct 2008 288b Appointment Terminated Director joanna saban
20 Oct 2008 287 Registered office changed on 20/10/2008 from 4 rivers house fentiman walk hertford SG14 1DB united kingdom
02 Oct 2008 288a Director appointed miss joanna saban
02 Oct 2008 288b Appointment Terminated Director A.C. directors LIMITED
16 Sep 2008 NEWINC Incorporation