Advanced company searchLink opens in new window

KIRKDALE HOUSE 1 LIMITED

Company number 12432973

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)
01 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2021 DS01 Application to strike the company off the register
02 Sep 2021 SH19 Statement of capital on 2 September 2021
  • GBP 1
02 Sep 2021 SH20 Statement by Directors
02 Sep 2021 CAP-SS Solvency Statement dated 02/09/21
02 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 02/09/2021
  • RES06 ‐ Resolution of reduction in issued share capital
24 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with updates
15 Mar 2021 SH01 Statement of capital following an allotment of shares on 5 March 2021
  • GBP 2
15 Mar 2021 PSC07 Cessation of Safe as Houses Investment Plc as a person with significant control on 5 March 2021
15 Mar 2021 PSC02 Notification of Tp Reit Propco 3 Limited as a person with significant control on 5 March 2021
15 Mar 2021 TM01 Termination of appointment of David Innes Ritchie as a director on 5 March 2021
15 Mar 2021 TM01 Termination of appointment of Jason Miles Bougourd as a director on 5 March 2021
15 Mar 2021 TM01 Termination of appointment of David Michael Heaney as a director on 5 March 2021
15 Mar 2021 AP01 Appointment of Mr Justin Legarth Hubble as a director on 5 March 2021
15 Mar 2021 AP01 Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 5 March 2021
15 Mar 2021 AP01 Appointment of Mr Ralph Weichelt as a director on 5 March 2021
15 Mar 2021 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY England to 1 King William Street London EC4N 7AF on 15 March 2021
16 Feb 2021 AA01 Current accounting period extended from 31 January 2021 to 30 July 2021
29 Jan 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
06 Mar 2020 CH01 Director's details changed for Mr David Innes Ritchie on 27 February 2020
06 Mar 2020 CH01 Director's details changed for Mr David Michael Heaney on 27 February 2020
06 Mar 2020 CH01 Director's details changed for Mr Jason Miles Bougourd on 27 February 2020
04 Mar 2020 CH01 Director's details changed for Mr David Innes Ritchie on 28 February 2020
27 Feb 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 25 Moorgate London EC2R 6AY on 27 February 2020