Advanced company searchLink opens in new window

KYRA HEFT LIMITED

Company number 11884928

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)
12 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2022 AA Micro company accounts made up to 31 March 2021
10 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2021 AA Micro company accounts made up to 31 March 2020
02 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2021 CS01 Confirmation statement made on 14 March 2020 with updates
01 Mar 2021 PSC01 Notification of Voirel Iliescu as a person with significant control on 22 December 2019
01 Mar 2021 PSC07 Cessation of Pinky Roy as a person with significant control on 22 December 2019
01 Mar 2021 TM01 Termination of appointment of Pinky Roy as a director on 23 December 2019
01 Mar 2021 AP01 Appointment of Mr Viorel Iliescu as a director on 22 December 2019
16 Feb 2021 AD01 Registered office address changed from 52 Sheppey Road London RM9 4LH to Unit 3 Trumpers Way London W7 2QD on 16 February 2021
11 Jan 2021 AD01 Registered office address changed from 8 Gordon Close St. Albans AL1 5RQ England to 52 Sheppey Road London RM9 4LH on 11 January 2021
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
14 May 2019 PSC01 Notification of Pinky Roy as a person with significant control on 2 May 2019
14 May 2019 TM01 Termination of appointment of Rea Hughes as a director on 2 May 2019
14 May 2019 PSC07 Cessation of Rea Hughes as a person with significant control on 2 May 2019
14 May 2019 AP01 Appointment of Ms Pinky Roy as a director on 2 May 2019
14 May 2019 AD01 Registered office address changed from 24 Jubilee Close Henlow SG16 6FD United Kingdom to 8 Gordon Close St. Albans AL1 5RQ on 14 May 2019
15 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted