Advanced company searchLink opens in new window

KILGRAINY LIMITED

Company number 01985089

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)
09 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2020 LIQ13 Return of final meeting in a members' voluntary winding up
24 Oct 2019 600 Appointment of a voluntary liquidator
24 Oct 2019 AD01 Registered office address changed from 169B Nine Mile Ride Finchampstead Wokingham Berkshire RG40 4HY to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 24 October 2019
23 Oct 2019 LIQ01 Declaration of solvency
23 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-16
19 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
26 Mar 2019 AA Micro company accounts made up to 30 September 2018
06 Mar 2019 TM01 Termination of appointment of Peter John Khoshaba as a director on 28 February 2019
25 Oct 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
15 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
15 Jun 2018 AP01 Appointment of Mr Peter John Khoshaba as a director on 12 June 2018
21 Nov 2017 AA Micro company accounts made up to 31 March 2017
31 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
31 Jul 2017 TM02 Termination of appointment of Joan Kay Khoshaba as a secretary on 13 February 2017
27 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
19 Feb 2014 CH01 Director's details changed for William Khoshaba on 18 February 2014
19 Feb 2014 AD01 Registered office address changed from 2Nd Floor Premier House 309 Ballards Lane London N12 8LY on 19 February 2014
19 Feb 2014 CH03 Secretary's details changed for Joan Kay Khoshaba on 18 February 2014
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013