KIRLY EB LTD

11 Luard Road, Cambridge, CB2 8PJ
StatusDISSOLVED
Company No.10537306
CategoryPrivate Limited Company
Incorporated22 Dec 2016
Age7 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 5 months, 2 days

SUMMARY

KIRLY EB LTD is an dissolved private limited company with number 10537306. It was incorporated 7 years, 5 months, 28 days ago, on 22 December 2016 and it was dissolved 1 year, 5 months, 2 days ago, on 17 January 2023. The company address is 11 Luard Road, Cambridge, CB2 8PJ.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Margaret Ann Johnson

Appointment date: 2019-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Walter Johnson

Appointment date: 2019-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver William Phillips

Termination date: 2019-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-25

Officer name: Charlotte Grundy

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Sep 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-06

Old address: Richmond House 16-20 Regent Street Cambridge CB2 1DB England

New address: 11 Luard Road Cambridge CB2 8PJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Resolution

Date: 22 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 22 Aug 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver William Phillips

Termination date: 2017-12-22

Documents

View document PDF

Change account reference date company current extended

Date: 21 Sep 2017

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-30

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver William Phillips

Appointment date: 2017-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-23

Officer name: Mr Oliver Phillips

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charlotte Grundy

Appointment date: 2017-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-02

Officer name: Philip Brian Burke

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Walter Johnson

Termination date: 2017-06-02

Documents

View document PDF

Incorporation company

Date: 22 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A STOKES CONSULTING (PRESTON) LIMITED

316 BLACKPOOL ROAD,PRESTON,PR2 3AE

Number:10802776
Status:ACTIVE
Category:Private Limited Company

ALLIANCE ENGINEERING LIMITED

UNIT A1B LORDS WOOD ROAD,DONCASTER,DN11 8BZ

Number:08502813
Status:ACTIVE
Category:Private Limited Company

CHISWELL CONSULTING LIMITED

18 LOXFORD WAY,CATERHAM,CR3 6BX

Number:10809152
Status:ACTIVE
Category:Private Limited Company

DELTA PLUMBING LTD.

4 LYTTON ROAD,NEW BARNET,EN5 5BY

Number:10967293
Status:ACTIVE
Category:Private Limited Company

FEW CHAIRS LIMITED

STUDIO 1A,LONDON,N1 3JS

Number:09966563
Status:ACTIVE
Category:Private Limited Company

SAIFEE LEGAL LIMITED

58 REGENT ROAD,LEICESTER,LE1 6YJ

Number:09878762
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