Advanced company searchLink opens in new window

KITCHDESIGN LIMITED

Company number NI602551

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 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
26 May 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
12 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
24 Feb 2012 TM02 Termination of appointment of Kathleen Mclaughlin as a secretary
13 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Nov 2011 TM01 Termination of appointment of Eimear Mclaughlin as a director
05 Apr 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
17 Aug 2010 CERTNM Company name changed built for living LIMITED\certificate issued on 17/08/10
  • RES15 ‐ Change company name resolution on 2010-08-02
17 Aug 2010 CONNOT Change of name notice
03 Aug 2010 CERTNM Company name changed kevin mclaughlin furniture LIMITED\certificate issued on 03/08/10
  • RES15 ‐ Change company name resolution on 2010-06-18
14 Jul 2010 CONNOT Change of name notice
18 Mar 2010 NEWINC Incorporation