Advanced company searchLink opens in new window

KIRKTONE LIMITED

Company number 13704253

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)
06 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2022 PSC01 Notification of Ebenezer Antwi Nyame as a person with significant control on 9 June 2022
09 Jun 2022 TM01 Termination of appointment of Isabel Bunda as a director on 8 June 2022
09 Jun 2022 PSC07 Cessation of Isabel Bunda as a person with significant control on 8 June 2022
09 Jun 2022 AP01 Appointment of Mr Ebenezer Antwi Nyame as a director on 9 June 2022
12 Apr 2022 AD01 Registered office address changed from 11 Ash Grove Stapleford Nottingham NG9 7GL England to 4 Middlewood Road Sheffield S6 1TG on 12 April 2022
12 Apr 2022 AP01 Appointment of Miss Isabel Bunda as a director on 12 April 2022
12 Apr 2022 PSC01 Notification of Isabel Bunda as a person with significant control on 12 April 2022
12 Apr 2022 TM01 Termination of appointment of Dave Hayes as a director on 12 April 2022
12 Apr 2022 PSC07 Cessation of Dave Hayes as a person with significant control on 12 April 2022
14 Dec 2021 TM01 Termination of appointment of Zulfiyakhon Tursunalieva as a director on 9 December 2021
14 Dec 2021 PSC01 Notification of Dave Hayes as a person with significant control on 9 December 2021
09 Dec 2021 AD01 Registered office address changed from Flat 2, 15 Lea Hall Road Birmingham B33 8ER England to 11 Ash Grove Stapleford Nottingham NG9 7GL on 9 December 2021
09 Dec 2021 AP01 Appointment of Mr Dave Hayes as a director on 9 December 2021
09 Dec 2021 PSC07 Cessation of Zulfiyakhon Tursunalieva as a person with significant control on 9 December 2021
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
06 Dec 2021 PSC01 Notification of Zulfiyakhon Tursunalieva as a person with significant control on 6 December 2021
06 Dec 2021 AP01 Appointment of Mr Zulfiyakhon Tursunalieva as a director on 6 December 2021
06 Dec 2021 TM01 Termination of appointment of Ceri Richard John as a director on 6 December 2021
06 Dec 2021 PSC07 Cessation of Ceri John as a person with significant control on 6 December 2021
06 Dec 2021 AD01 Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to Flat 2, 15 Lea Hall Road Birmingham B33 8ER on 6 December 2021
26 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-26
  • GBP 2