Download leads from Nexok and grow your business. Find out more

Kilofind Limited

Documents

Total Documents59
Total Pages252

Filing History

1 October 2017Accounts for a dormant company made up to 31 July 2017
3 August 2017Confirmation statement made on 31 July 2017 with no updates
8 August 2016Total exemption small company accounts made up to 31 July 2016
8 August 2016Termination of appointment of Katherine Elizabeth Adler as a director on 8 August 2016
8 August 2016Appointment of Mr Malcolm Adler as a secretary on 8 August 2016
8 August 2016Termination of appointment of Katherine Elizabeth Adler as a secretary on 8 August 2016
8 August 2016Confirmation statement made on 31 July 2016 with updates
20 November 2015Total exemption small company accounts made up to 31 July 2015
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
30 March 2015Total exemption small company accounts made up to 31 July 2014
30 March 2015Registered office address changed from 24 Landport Terrace Portsmouth Hampshire PO1 2RG to Moat Farm East Hatley Sandy Bedfordshire SG19 3HY on 30 March 2015
15 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
31 January 2014Total exemption small company accounts made up to 31 July 2013
10 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-10
  • GBP 2
17 April 2013Total exemption small company accounts made up to 31 July 2012
6 August 2012Secretary's details changed for Katherine Elizabeth Adler on 1 July 2012
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
6 August 2012Director's details changed for Katherine Elizabeth Adler on 1 July 2012
6 August 2012Secretary's details changed for Katherine Elizabeth Adler on 1 July 2012
6 August 2012Director's details changed for Katherine Elizabeth Adler on 1 July 2012
27 April 2012Total exemption small company accounts made up to 31 July 2011
13 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
13 August 2011Director's details changed for Paul Adler on 12 August 2011
26 May 2011Total exemption small company accounts made up to 31 July 2010
19 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
17 August 2010Director's details changed for Katherine Elizabeth Adler on 1 January 2010
17 August 2010Director's details changed for Katherine Elizabeth Adler on 1 January 2010
5 May 2010Total exemption small company accounts made up to 31 July 2009
27 February 2010Compulsory strike-off action has been discontinued
26 February 2010Annual return made up to 31 July 2009 with a full list of shareholders
1 December 2009First Gazette notice for compulsory strike-off
30 November 2009Registered office address changed from Premier House 45 Ealing Road Wembley Middlesex HA0 4BA on 30 November 2009
1 June 2009Total exemption small company accounts made up to 31 July 2008
29 August 2008Return made up to 31/07/08; full list of members
18 August 2008Total exemption small company accounts made up to 31 July 2007
30 August 2007Return made up to 31/07/07; full list of members
26 June 2007Total exemption small company accounts made up to 31 July 2006
25 August 2006Return made up to 31/07/06; full list of members
29 June 2006Total exemption small company accounts made up to 31 July 2005
12 September 2005Return made up to 31/07/05; full list of members
7 June 2005Total exemption small company accounts made up to 31 July 2004
29 July 2004Return made up to 31/07/04; full list of members
11 March 2004Total exemption small company accounts made up to 31 July 2003
28 September 2003Total exemption small company accounts made up to 31 July 2002
26 August 2003Return made up to 13/07/03; no change of members
21 August 2002Return made up to 31/07/02; no change of members
17 April 2002Total exemption small company accounts made up to 31 July 2001
17 April 2002New director appointed
25 September 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
4 July 2001Particulars of mortgage/charge
1 June 2001Particulars of mortgage/charge
19 December 2000New secretary appointed
14 December 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
14 December 2000£ nc 1000/10000 01/08/00
10 December 2000Secretary resigned
4 December 2000Director resigned
4 December 2000New director appointed
8 August 2000Registered office changed on 08/08/00 from: 120 east road london N1 6AA
31 July 2000Incorporation
Sign up now to grow your client base. Plans & Pricing