Advanced company searchLink opens in new window

KIRKHILL (GENERAL PARTNER) LIMITED

Company number 05135046

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2018 DS01 Application to strike the company off the register
14 Oct 2018 AA Accounts for a dormant company made up to 31 August 2018
04 Sep 2018 CS01 Confirmation statement made on 20 July 2018 with updates
15 Sep 2017 AA Accounts for a dormant company made up to 31 August 2017
20 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
29 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with no updates
29 Jun 2017 PSC02 Notification of Uk Commercial Property No 1 Limited as a person with significant control on 6 April 2016
22 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
15 Jun 2017 AD01 Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 115 Craven Park Road London N15 6BL on 15 June 2017
20 Feb 2017 AD01 Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU England to Lower Ground Floor One George Yard London EC3V 9DF on 20 February 2017
06 Nov 2016 AD01 Registered office address changed from 1st Floor 41 Carlton Street London NW1 1JD to New Burlington House 1075 Finchley Road London NW11 0PU on 6 November 2016
11 Oct 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-10-11
  • GBP 1
11 Oct 2016 CH04 Secretary's details changed for Gateway Secretaries Limited on 20 September 2016
11 Oct 2016 CH02 Director's details changed for Gateway Management Limited on 20 September 2016
11 Oct 2016 CH01 Director's details changed for William Damian Cid De La Paz on 20 September 2016
01 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2015 AA Accounts for a dormant company made up to 31 August 2015
24 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
02 Dec 2014 AA Total exemption full accounts made up to 31 August 2014
15 Jul 2014 AR01 Annual return made up to 18 June 2014
Statement of capital on 2014-07-15
  • GBP 1
02 Apr 2014 MR01 Registration of charge 051350460007
01 Apr 2014 MR04 Satisfaction of charge 2 in full