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

KILI Management Services Limited

Documents

Total Documents46
Total Pages156

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off
14 April 2020First Gazette notice for voluntary strike-off
7 April 2020Application to strike the company off the register
6 September 2019Micro company accounts made up to 30 December 2018
17 June 2019Confirmation statement made on 3 June 2019 with no updates
27 September 2018Micro company accounts made up to 30 December 2017
5 June 2018Confirmation statement made on 3 June 2018 with no updates
13 July 2017Current accounting period extended from 30 June 2017 to 30 December 2017
13 July 2017Current accounting period extended from 30 June 2017 to 30 December 2017
16 June 2017Confirmation statement made on 3 June 2017 with updates
16 June 2017Confirmation statement made on 3 June 2017 with updates
30 March 2017Total exemption small company accounts made up to 30 June 2016
30 March 2017Total exemption small company accounts made up to 30 June 2016
14 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
14 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
29 March 2016Total exemption small company accounts made up to 30 June 2015
29 March 2016Total exemption small company accounts made up to 30 June 2015
29 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
29 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
29 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
14 April 2015Total exemption small company accounts made up to 30 June 2014
14 April 2015Total exemption small company accounts made up to 30 June 2014
5 November 2014Registered office address changed from 4 Sir Alfred Munnings Road Queens Hills Costessey Norfolk NR8 5EE to Saxilee Cock Street Barford, Norwich Norfolk NR9 4BD on 5 November 2014
5 November 2014Registered office address changed from 4 Sir Alfred Munnings Road Queens Hills Costessey Norfolk NR8 5EE to Saxilee Cock Street Barford, Norwich Norfolk NR9 4BD on 5 November 2014
5 November 2014Registered office address changed from 4 Sir Alfred Munnings Road Queens Hills Costessey Norfolk NR8 5EE to Saxilee Cock Street Barford, Norwich Norfolk NR9 4BD on 5 November 2014
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
21 March 2014Total exemption small company accounts made up to 30 June 2013
21 March 2014Total exemption small company accounts made up to 30 June 2013
17 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
17 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
17 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
7 June 2013Director's details changed for Mr Barry John Wilderoder on 30 April 2013
7 June 2013Director's details changed for Mr Barry John Wilderoder on 30 April 2013
7 June 2013Director's details changed for Mr Barry John Wilderoder on 30 April 2013
7 June 2013Director's details changed for Mr Barry John Wilderoder on 30 April 2013
30 October 2012Total exemption small company accounts made up to 30 June 2012
30 October 2012Total exemption small company accounts made up to 30 June 2012
24 July 2012Registered office address changed from 18 Norwich Road Horsham St Faith Norwich Norfolk NR10 3LB England on 24 July 2012
24 July 2012Annual return made up to 3 June 2012 with a full list of shareholders
24 July 2012Annual return made up to 3 June 2012 with a full list of shareholders
24 July 2012Annual return made up to 3 June 2012 with a full list of shareholders
24 July 2012Registered office address changed from 18 Norwich Road Horsham St Faith Norwich Norfolk NR10 3LB England on 24 July 2012
3 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
3 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing