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

Tesco Kirkby (Unitholder1) Limited

Documents

Total Documents148
Total Pages551

Filing History

11 June 2020Final Gazette dissolved following liquidation
11 March 2020Return of final meeting in a members' voluntary winding up
25 February 2020Termination of appointment of Jamila Clare Dabbagh Sythes as a director on 22 November 2019
9 April 2019Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
9 April 2019Register inspection address has been changed from Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
27 March 2019Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
15 March 2019Registered office address changed from Tesco House, Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to 1 More London Place London SE1 2AF on 15 March 2019
14 March 2019Declaration of solvency
14 March 2019Appointment of a voluntary liquidator
14 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-22
19 February 2019Statement by Directors
19 February 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 February 2019Statement of capital on 19 February 2019
  • GBP 1.00
19 February 2019Solvency Statement dated 19/02/19
15 February 2019Appointment of Mr Robert John Welch as a director on 13 February 2019
15 February 2019Appointment of Ms Jamila Clare Dabbagh Sythes as a director on 13 February 2019
15 February 2019Termination of appointment of Tesco Services Limited as a director on 13 February 2019
15 February 2019Termination of appointment of John Gibney as a director on 13 February 2019
12 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 January 2019Statement by Directors
25 January 2019Solvency Statement dated 25/01/19
25 January 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 January 2019Statement of capital on 25 January 2019
  • GBP 6,001
24 January 2019Statement of capital following an allotment of shares on 24 January 2019
  • GBP 125,000
26 October 2018Confirmation statement made on 12 October 2018 with no updates
16 October 2018Full accounts made up to 24 February 2018
18 January 2018Amended full accounts made up to 25 February 2017
18 January 2018Amended full accounts made up to 25 February 2017
17 October 2017Confirmation statement made on 12 October 2017 with updates
17 October 2017Confirmation statement made on 12 October 2017 with updates
13 September 2017Full accounts made up to 25 February 2017
13 September 2017Full accounts made up to 25 February 2017
20 February 2017Confirmation statement made on 12 February 2017 with updates
20 February 2017Confirmation statement made on 12 February 2017 with updates
30 November 2016Full accounts made up to 27 February 2016
30 November 2016Full accounts made up to 27 February 2016
28 April 2016Director's details changed for Mr John Gibney on 22 December 2015
28 April 2016Director's details changed for Mr John Gibney on 22 December 2015
21 March 2016Auditor's resignation
21 March 2016Auditor's resignation
2 March 2016Full accounts made up to 27 February 2015
2 March 2016Full accounts made up to 27 February 2015
1 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 50,000
1 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 50,000
31 December 2015Director's details changed for Tesco Services Limited on 29 December 2015
31 December 2015Director's details changed for Tesco Services Limited on 29 December 2015
29 December 2015Registered office address changed from New Tesco House, Delamare Road Cheshunt Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015
29 December 2015Secretary's details changed for Tesco Secretaries Limited on 29 December 2015
29 December 2015Registered office address changed from New Tesco House, Delamare Road Cheshunt Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015
29 December 2015Secretary's details changed for Tesco Secretaries Limited on 29 December 2015
24 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015
24 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015
13 November 2015Director's details changed for Mr John Gibney on 9 November 2015
13 November 2015Director's details changed for Mr John Gibney on 9 November 2015
17 September 2015Termination of appointment of Natalie Shinton as a director on 4 September 2015
17 September 2015Termination of appointment of Natalie Shinton as a director on 4 September 2015
24 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 50,000
24 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 50,000
19 January 2015Appointment of John Gibney as a director on 19 January 2015
19 January 2015Appointment of John Gibney as a director on 19 January 2015
2 December 2014Accounts for a dormant company made up to 22 February 2014
2 December 2014Accounts for a dormant company made up to 22 February 2014
22 October 2014Director's details changed for Natalie Shinton on 21 October 2014
22 October 2014Director's details changed for Natalie Shinton on 21 October 2014
22 October 2014Director's details changed for Natalie Shinton on 21 October 2014
22 October 2014Director's details changed for Natalie Shinton on 21 October 2014
23 September 2014Appointment of Tesco Services Limited as a director on 4 August 2014
23 September 2014Appointment of Tesco Services Limited as a director on 4 August 2014
23 September 2014Appointment of Tesco Services Limited as a director on 4 August 2014
23 September 2014Termination of appointment of Michael James Iddon as a director on 29 August 2014
23 September 2014Termination of appointment of Michael James Iddon as a director on 29 August 2014
15 September 2014Termination of appointment of Johanna Ruth Hartley as a director on 29 August 2014
15 September 2014Termination of appointment of Johanna Ruth Hartley as a director on 29 August 2014
25 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 50,000
25 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 50,000
16 October 2013Accounts for a dormant company made up to 23 February 2013
16 October 2013Accounts for a dormant company made up to 23 February 2013
15 October 2013Appointment of Tesco Secretaries Limited as a secretary
15 October 2013Termination of appointment of Claudine O'connor as a secretary
15 October 2013Termination of appointment of Claudine O'connor as a secretary
15 October 2013Appointment of Tesco Secretaries Limited as a secretary
18 February 2013Annual return made up to 12 February 2013 with a full list of shareholders
18 February 2013Annual return made up to 12 February 2013 with a full list of shareholders
7 November 2012Accounts for a dormant company made up to 25 February 2012
7 November 2012Accounts for a dormant company made up to 25 February 2012
24 May 2012Director's details changed for Mr Michael James Iddon on 9 May 2012
24 May 2012Director's details changed for Mr Michael James Iddon on 9 May 2012
24 May 2012Director's details changed for Mr Michael James Iddon on 9 May 2012
27 March 2012Appointment of Johanna Ruth Hartley as a director
27 March 2012Termination of appointment of Richard Brasher as a director
27 March 2012Appointment of Johanna Ruth Hartley as a director
27 March 2012Termination of appointment of Richard Brasher as a director
22 March 2012Termination of appointment of Ian Mair as a director
22 March 2012Termination of appointment of Ian Mair as a director
14 March 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
14 March 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders
2 September 2011Accounts for a dormant company made up to 26 February 2011
2 September 2011Accounts for a dormant company made up to 26 February 2011
26 July 2011Termination of appointment of David Potts as a director
26 July 2011Termination of appointment of David Potts as a director
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders
23 November 2010Accounts for a dormant company made up to 27 February 2010
23 November 2010Accounts for a dormant company made up to 27 February 2010
26 October 2010Appointment of Natalie Shinton as a director
26 October 2010Appointment of Natalie Shinton as a director
22 October 2010Appointment of Ian Mair as a director
22 October 2010Appointment of Ian Mair as a director
23 August 2010Termination of appointment of Elma Morris as a director
23 August 2010Termination of appointment of Elma Morris as a director
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders
15 February 2010Director's details changed for Ms Elma Morris on 12 February 2010
15 February 2010Director's details changed for Ms Elma Morris on 12 February 2010
14 January 2010Appointment of Mr Michael James Iddon as a director
14 January 2010Appointment of Mr Michael James Iddon as a director
22 December 2009Accounts for a dormant company made up to 28 February 2009
22 December 2009Accounts for a dormant company made up to 28 February 2009
3 November 2009Termination of appointment of Eamonn O'hare as a director
3 November 2009Termination of appointment of Eamonn O'hare as a director
6 March 2009Return made up to 12/02/09; full list of members
6 March 2009Return made up to 12/02/09; full list of members
15 December 2008Full accounts made up to 23 February 2008
15 December 2008Full accounts made up to 23 February 2008
23 April 2008Appointment terminated director michael risk
23 April 2008Appointment terminated director michael risk
7 March 2008Return made up to 12/02/08; full list of members
7 March 2008Return made up to 12/02/08; full list of members
27 March 2007New director appointed
27 March 2007New director appointed
14 February 2007New director appointed
14 February 2007New director appointed
14 February 2007New secretary appointed
14 February 2007Director resigned
14 February 2007Director resigned
14 February 2007New secretary appointed
14 February 2007New director appointed
14 February 2007Secretary resigned
14 February 2007New director appointed
14 February 2007New director appointed
14 February 2007New director appointed
14 February 2007Secretary resigned
14 February 2007New director appointed
14 February 2007New director appointed
12 February 2007Incorporation
12 February 2007Incorporation
Sign up now to grow your client base. Plans & Pricing