JAMES KILGOUR LTD
Status | DISSOLVED |
Company No. | 09049725 |
Category | Private Limited Company |
Incorporated | 21 May 2014 |
Age | 10 years, 1 month, 20 days |
Jurisdiction | England Wales |
Dissolution | 11 Jan 2022 |
Years | 2 years, 5 months, 30 days |
SUMMARY
JAMES KILGOUR LTD is an dissolved private limited company with number 09049725. It was incorporated 10 years, 1 month, 20 days ago, on 21 May 2014 and it was dissolved 2 years, 5 months, 30 days ago, on 11 January 2022. The company address is 13b The Vale, London, W3 7SH, England.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Oct 2021
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 02 Jul 2021
Action Date: 04 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-04
Officer name: Mr James Robert Kilgour
Documents
Change to a person with significant control
Date: 02 Jul 2021
Action Date: 04 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-04
Psc name: Mr James Robert Kilgour
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous shortened
Date: 07 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-12-31
New date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 07 Aug 2020
Action Date: 06 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-06
Officer name: Mr James Robert Kilgour
Documents
Change to a person with significant control
Date: 07 Aug 2020
Action Date: 06 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-06
Psc name: Mr James Robert Kilgour
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2020
Action Date: 07 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-07
Old address: Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR United Kingdom
New address: 13B the Vale London W3 7SH
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-18
Officer name: Mr James Robert Kilgour
Documents
Change to a person with significant control
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-18
Psc name: Mr James Robert Kilgour
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-18
Old address: Suite 48 88-90 Hatton Garden London EC1N 8PN United Kingdom
New address: Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR
Documents
Change person director company with change date
Date: 23 Aug 2018
Action Date: 23 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-23
Officer name: Mr James Robert Kilgour
Documents
Change to a person with significant control
Date: 23 Aug 2018
Action Date: 23 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-23
Psc name: Mr James Robert Kilgour
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2016
Action Date: 02 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-02
Old address: Kd Tower Suite 7 Cotterells Hemel Hempstead Hertfordshire HP1 1FW England
New address: Suite 48 88-90 Hatton Garden London EC1N 8PN
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2016
Action Date: 15 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-15
Old address: Apartment 13 the Lantern 1 Trundle Street Southwark London SE1 1QT
New address: Kd Tower Suite 7 Cotterells Hemel Hempstead Hertfordshire HP1 1FW
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Change person director company with change date
Date: 02 Jun 2015
Action Date: 22 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-22
Officer name: Mr James Robert Kilgour
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous shortened
Date: 29 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-05-31
New date: 2014-12-31
Documents
Some Companies
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 10872998 |
Status: | ACTIVE |
Category: | Private Limited Company |
3-E BALNAGASK ROAD,ABERDEEN,AB11 8HY
Number: | SC619989 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWTON FIELDS SHUTTGREEN LANE,BREWOOD,ST19 9BH
Number: | 05679527 |
Status: | ACTIVE |
Category: | Private Limited Company |
590 GREEN LANES,LONDON,N13 5RY
Number: | 04092951 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO 1,NEWBURY,RG14 5SS
Number: | 04498808 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEARTREE BUSINESS CENTRE,WIMBORNE,BH21 7PT
Number: | 09322975 |
Status: | ACTIVE |
Category: | Private Limited Company |