Advanced company searchLink opens in new window

KIRKSTYLE LTD

Company number 06431078

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Feb 2017 AD01 Registered office address changed from 250 High Road Harrow Middlesex HA3 7BB to 32 Broomwood Road London SW11 6HT on 24 February 2017
24 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2015 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
02 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
11 Dec 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
12 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
14 Feb 2012 AR01 Annual return made up to 19 November 2011 with full list of shareholders
17 Aug 2011 AA Total exemption full accounts made up to 31 December 2010
08 Jun 2011 AD01 Registered office address changed from C/O Ashley Nathoo & Co 213B Station Road Harrow Middx HA1 2TP on 8 June 2011
25 Nov 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
01 Jul 2010 AA Total exemption full accounts made up to 31 December 2009
24 Feb 2010 AA01 Previous accounting period extended from 30 November 2009 to 31 December 2009
08 Dec 2009 AR01 Annual return made up to 19 November 2009 with full list of shareholders
18 Sep 2009 AA Total exemption full accounts made up to 30 November 2008
02 Dec 2008 363a Return made up to 19/11/08; full list of members
05 Dec 2007 288b Director resigned
02 Dec 2007 88(2)R Ad 27/11/07--------- £ si 99@1=99 £ ic 1/100
02 Dec 2007 287 Registered office changed on 02/12/07 from: kemp house 152-160 city road london EC1V 2NX
02 Dec 2007 288a New director appointed
19 Nov 2007 NEWINC Incorporation