Advanced company searchLink opens in new window

THE KIRS LONDON LTD.

Company number 08614496

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)
24 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 Aug 2020 DS01 Application to strike the company off the register
06 Aug 2020 AA Total exemption full accounts made up to 30 June 2020
03 Aug 2020 AA01 Previous accounting period shortened from 31 July 2020 to 30 June 2020
17 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
29 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
18 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
09 Nov 2018 CH01 Director's details changed for David Kirs on 5 November 2018
19 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
19 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
15 Dec 2017 AA Total exemption full accounts made up to 31 July 2017
26 May 2017 AA Total exemption small company accounts made up to 31 July 2016
03 Feb 2017 CS01 Confirmation statement made on 11 December 2016 with updates
01 Feb 2017 AP04 Appointment of Form Online Limited as a secretary on 11 December 2016
01 Feb 2017 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 3rd Floor 207 Regent Street London W1B 3HH on 1 February 2017
01 Feb 2017 TM02 Termination of appointment of Northwestern Management Services Limited as a secretary on 24 December 2016
30 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
27 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
15 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
11 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
22 Oct 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England to 27 Old Gloucester Street London WC1N 3AX on 22 October 2014
18 Jul 2013 NEWINC Incorporation
Statement of capital on 2013-07-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted