KIRBUILD LTD

Unit 19b The Wren Centre Unit 19b The Wren Centre, Emsworth, PO10 7SU, England
StatusACTIVE
Company No.09007812
CategoryPrivate Limited Company
Incorporated23 Apr 2014
Age10 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

KIRBUILD LTD is an active private limited company with number 09007812. It was incorporated 10 years, 1 month, 25 days ago, on 23 April 2014. The company address is Unit 19b The Wren Centre Unit 19b The Wren Centre, Emsworth, PO10 7SU, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 18 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-06

Officer name: Mr Nathan Kirby

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2021

Action Date: 06 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nathan Kirby

Change date: 2021-08-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2021

Action Date: 13 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nathan Kirby

Change date: 2021-02-13

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2021

Action Date: 13 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-13

Psc name: Mr Nathan Kirby

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2020

Action Date: 31 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nathan Kirby

Change date: 2020-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2020

Action Date: 31 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Craig Anthony Kirby

Cessation date: 2020-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-31

Officer name: Craig Anthony Kirby

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-31

Officer name: Karina Jane Kirby

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karina Jane Kirby

Appointment date: 2020-02-20

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nathan Kirby

Change date: 2020-02-25

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Anthony Kirby

Change date: 2020-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-25

New address: Unit 19B the Wren Centre Westbourne Road Emsworth PO10 7SU

Old address: 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Address

Type: AD01

New address: 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA

Old address: 63 63 Castle Road Southsea Portsmouth Hampshire PO5 3AY England

Change date: 2019-10-25

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Address

Type: AD01

Old address: Unit 19B the Wren Centre Westbourne Road Emsworth Hampshire PO10 7SU England

Change date: 2018-04-30

New address: 63 63 Castle Road Southsea Portsmouth Hampshire PO5 3AY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-27

New address: Unit 19B the Wren Centre Westbourne Road Emsworth Hampshire PO10 7SU

Old address: The Sawyers House 113 London Road Horndean Hampshire PO8 0BJ

Documents

View document PDF

Change person director company with change date

Date: 28 May 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-28

Officer name: Mr Craig Kirby

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Incorporation company

Date: 23 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A STAR ASSURED PROPERTY MANAGEMENT LIMITED

54 COLNE AVENUE,WATFORD,WD19 4JE

Number:08649570
Status:ACTIVE
Category:Private Limited Company

BIBINBAP LTD

16B NETHERWOOD ROAD,LONDON,W14 0BJ

Number:11467014
Status:ACTIVE
Category:Private Limited Company

DARK ART DRINKS LTD

47 LOGAN GARDENS,GLASGOW,G5 0LJ

Number:SC603220
Status:ACTIVE
Category:Private Limited Company

ELSTEEL UK LIMITED

UNIT C LLAY INDUSTRIAL ESTATE,WREXHAM,LL12 0PE

Number:04122481
Status:ACTIVE
Category:Private Limited Company

HELM CAPITAL LIMITED

27 GROVE ROAD,SURBITON,KT6 4BY

Number:11762445
Status:ACTIVE
Category:Private Limited Company

JOJOSPRING COMPANY LTD

SUITE 108 CHASE BUSINESS CENTRE,LONDON,

Number:09278192
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source