KIRN MANAGEMENT LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Glenda Maria Quirk. Termination date: 2020-04-01. 2023-05-15 View Report
Address. New address: 6th Floor 52-54 Gracechurch Street London EC3V 0EH. Change date: 2019-01-14. Old address: 2 Sawley Road Sawley Road Miles Platting Manchester M40 8BB England. 2019-01-14 View Report
Address. New address: 2 Sawley Road Sawley Road Miles Platting Manchester M40 8BB. Old address: Suite 72 Cariocca Business Park 2 Sawley Road Miles Platting Manchester M40 8BB. Change date: 2018-12-03. 2018-12-03 View Report
Dissolution. Dissolution voluntary strike off suspended. 2017-11-11 View Report
Gazette. Gazette notice voluntary. 2017-09-26 View Report
Dissolution. Dissolution application strike off company. 2017-09-19 View Report
Confirmation statement. Statement with updates. 2017-05-23 View Report
Accounts. Accounts type dormant. 2016-10-05 View Report
Annual return. With made up date full list shareholders. 2016-05-17 View Report
Accounts. Accounts type dormant. 2015-10-01 View Report
Annual return. With made up date full list shareholders. 2015-05-18 View Report
Address. Old address: Suite 72 Cartocca Bus Prk 2 Sawley Rd Manchester M40 8BB. Change date: 2015-05-06. New address: Suite 72 Cariocca Business Park 2 Sawley Road Miles Platting Manchester M40 8BB. 2015-05-06 View Report
Annual return. With made up date full list shareholders. 2015-04-28 View Report
Accounts. Accounts type dormant. 2014-12-10 View Report
Address. New address: Suite 72 Cartocca Bus Prk 2 Sawley Rd Manchester M40 8BB. Old address: Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY. Change date: 2014-09-29. 2014-09-29 View Report
Annual return. With made up date full list shareholders. 2014-09-22 View Report
Officers. Officer name: Louise Chhetri. 2014-04-11 View Report
Officers. Change date: 2014-03-25. Officer name: Mrs Glenda Maria Quirk. 2014-03-25 View Report
Officers. Officer name: Mrs Glenda Maria Quirk. 2014-03-25 View Report
Accounts. Accounts type dormant. 2014-01-20 View Report
Officers. Change date: 2013-11-29. Officer name: Mr Colin Quirk. 2013-12-18 View Report
Annual return. With made up date full list shareholders. 2013-10-17 View Report
Officers. Officer name: Mr Colin Quirk. Change date: 2013-05-01. 2013-05-20 View Report
Officers. Officer name: Louise Jane Chhetri. 2013-05-20 View Report
Officers. Officer name: Alan Cable. 2012-09-26 View Report
Address. Change date: 2012-09-25. Old address: 6Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom. 2012-09-25 View Report
Officers. Officer name: Mr Colin Quirk. 2012-09-21 View Report
Incorporation. Incorporation company. 2012-09-20 View Report