Advanced company searchLink opens in new window

KILBURN PROPERTY DEVELOPMENTS LTD

Company number 10643730

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)
05 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2022 LIQ13 Return of final meeting in a members' voluntary winding up
10 May 2022 LIQ03 Liquidators' statement of receipts and payments to 11 March 2022
26 Jan 2022 AD01 Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 26 January 2022
13 Jul 2021 AD01 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 13 July 2021
12 May 2021 LIQ01 Declaration of solvency
24 Mar 2021 600 Appointment of a voluntary liquidator
24 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-12
23 Mar 2021 AD01 Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Langley House Park Road East Finchley London N2 8EY on 23 March 2021
11 Mar 2021 CH01 Director's details changed for Mr Gary Mitchell Landesberg on 18 June 2020
05 Feb 2021 AA Total exemption full accounts made up to 31 October 2020
26 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
24 Jun 2020 CH01 Director's details changed for Mr Elliot Simon Rosenberg on 18 June 2020
24 Jun 2020 CH01 Director's details changed for Mr David Rosenberg on 18 June 2020
27 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
26 Mar 2020 CH01 Director's details changed for Mr David Rosenberg on 18 June 2019
19 Jul 2019 CH01 Director's details changed for Mr Gary Mitchell Landesberg on 18 June 2019
16 Jul 2019 PSC05 Change of details for Gl (Slough) Limited as a person with significant control on 16 July 2019
09 Jul 2019 CH01 Director's details changed for Mr Elliot Simon Rosenberg on 18 June 2019
28 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
19 Jun 2019 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019
18 Jun 2019 PSC05 Change of details for Er 122 Limited as a person with significant control on 18 June 2019
18 Jun 2019 PSC05 Change of details for Dr 122 Limited as a person with significant control on 18 June 2019
22 May 2019 MR04 Satisfaction of charge 106437300001 in full
22 May 2019 MR04 Satisfaction of charge 106437300003 in full