Advanced company searchLink opens in new window

KILIT GLOBAL LTD

Company number 05545011

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)
02 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Mar 2023 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 85 Great Portland Street First Floor London W1W 7LT on 19 March 2023
19 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2021 CERTNM Company name changed tez tour LTD.\certificate issued on 16/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-15
29 Nov 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
16 Nov 2021 AD01 Registered office address changed from 45 Salisbury Road Cathays Cardiff Wales CF24 4AB United Kingdom to 7 Bell Yard London WC2A 2JR on 16 November 2021
16 Nov 2021 TM02 Termination of appointment of Omega Agents Limited as a secretary on 16 November 2021
05 Jul 2021 AP01 Appointment of Mr. Nachum Keren as a director on 18 June 2021
05 Jul 2021 TM01 Termination of appointment of Cristino Guevara Salazar as a director on 18 June 2021
28 May 2021 AA Micro company accounts made up to 31 August 2020
20 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
20 Oct 2020 PSC07 Cessation of Baitash Shamuratov as a person with significant control on 2 October 2020
20 Oct 2020 PSC01 Notification of Nachum Keren as a person with significant control on 2 October 2020
03 Sep 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
30 May 2020 AA Micro company accounts made up to 31 August 2019
16 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
16 Jul 2019 AP01 Appointment of Mr Cristino Guevara Salazar as a director on 28 June 2019
16 Jul 2019 TM01 Termination of appointment of Bernice Caldeira as a director on 28 June 2019
30 May 2019 AA Micro company accounts made up to 31 August 2018
12 Sep 2018 AD01 Registered office address changed from 2nd Floor 13 John Prince's Street London W1G 0JR to 45 Salisbury Road Cathays Cardiff Wales CF24 4AB on 12 September 2018
07 Aug 2018 AP01 Appointment of Ms Bernice Caldeira as a director on 7 August 2018
07 Aug 2018 TM01 Termination of appointment of Robert Harle as a director on 7 August 2018
07 Aug 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017