Advanced company searchLink opens in new window

KIRKUK (UK) LTD

Company number 08430753

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2017 DS01 Application to strike the company off the register
01 Nov 2017 TM01 Termination of appointment of a director
31 Oct 2017 PSC01 Notification of Alaa Maer as a person with significant control on 25 October 2017
31 Oct 2017 TM01 Termination of appointment of Tariq Faris as a director on 2 October 2017
31 Oct 2017 AP01 Appointment of Mr Alaa Maer as a director on 1 October 2017
31 Oct 2017 PSC07 Cessation of Tariq Faris as a person with significant control on 1 October 2017
30 Oct 2017 AD01 Registered office address changed from 355 Edgware Road London W2 1BS to 205 the Vale London W3 7QS on 30 October 2017
24 May 2017 DISS40 Compulsory strike-off action has been discontinued
23 May 2017 CS01 Confirmation statement made on 5 March 2017 with updates
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
04 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
31 May 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
13 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Jun 2014 CERTNM Company name changed burj alarab uk LIMITED\certificate issued on 25/06/14
  • RES15 ‐ Change company name resolution on 2014-06-24
  • NM01 ‐ Change of name by resolution
01 May 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
18 Sep 2013 AD01 Registered office address changed from 12B New Quebec Street London W1H 7RP United Kingdom on 18 September 2013
05 Mar 2013 NEWINC Incorporation