Advanced company searchLink opens in new window

KLOOF STREET LIMITED

Company number 08336416

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2016 DS01 Application to strike the company off the register
06 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
04 Nov 2014 AD01 Registered office address changed from Ashurst Southgate Park Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6YS to Bath House 16 Bath Row Stamford Lincolnshire on 4 November 2014
18 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
29 May 2014 TM01 Termination of appointment of John Leighton as a director
08 May 2014 TM01 Termination of appointment of Tanya Wimble as a director
04 Feb 2014 AP01 Appointment of Mr John Perrot Leighton as a director
04 Feb 2014 AD01 Registered office address changed from One Redcliff Street Bristol BS1 6TP on 4 February 2014
04 Feb 2014 TM01 Termination of appointment of David Lundholm as a director
28 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
18 Jun 2013 TM01 Termination of appointment of Grant Dutton as a director
25 Jan 2013 AP01 Appointment of Louis Steyn as a director
09 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Dec 2012 NEWINC Incorporation