Advanced company searchLink opens in new window

OXFORD CARE KIRLENA LTD.

Company number 07979410

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2016 DS01 Application to strike the company off the register
17 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
03 Apr 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-03
  • GBP 2
03 Apr 2015 AP01 Appointment of Mr Kiran Roy Audit as a director on 7 March 2015
03 Apr 2015 TM01 Termination of appointment of Vedenath James Audit as a director on 7 March 2015
03 Apr 2015 AA Accounts for a dormant company made up to 31 March 2014
27 Jun 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
27 Jun 2014 TM01 Termination of appointment of Kiran Audit as a director
27 Jun 2014 AP01 Appointment of Mr Vedenath James Audit as a director
27 Jun 2014 TM01 Termination of appointment of Treashandra Audit as a director
27 Jun 2014 AD01 Registered office address changed from 195 1St Floor Banbury Road Oxford OX2 7AR England on 27 June 2014
19 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
18 Sep 2013 CERTNM Company name changed oxford caring kheph LIMITED\certificate issued on 18/09/13
  • RES15 ‐ Change company name resolution on 2013-09-18
  • NM01 ‐ Change of name by resolution
15 Jul 2013 CERTNM Company name changed kirlena house elderly care home LIMITED\certificate issued on 15/07/13
  • RES15 ‐ Change company name resolution on 2013-07-15
  • NM01 ‐ Change of name by resolution
01 Jul 2013 CERTNM Company name changed K40 systems LTD\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-06-29
  • NM01 ‐ Change of name by resolution
14 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
07 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted