About

Registered Number: 03639880
Date of Incorporation: 23/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 3 Acorn Business Centre, Northarbour Road, Cosham, Hampshire, PO6 3TH

 

Founded in 1998, Kirk Global Ltd have registered office in Cosham, Hampshire, it's status is listed as "Active". The companies directors are listed as Belcher Banes, Emma, Gillespie, Jacqueline, Kirk, Emma in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BELCHER BANES, Emma 31 May 2008 - 1
GILLESPIE, Jacqueline 05 June 2000 31 May 2008 1
KIRK, Emma 23 September 1998 05 June 2000 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 11 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 26 June 2018
DS01 - Striking off application by a company 14 June 2018
CS01 - N/A 04 October 2017
PSC02 - N/A 29 September 2017
PSC07 - N/A 29 September 2017
AA - Annual Accounts 17 August 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 07 October 2015
CH03 - Change of particulars for secretary 07 October 2015
CH01 - Change of particulars for director 07 October 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 07 September 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 07 October 2013
AR01 - Annual Return 26 September 2012
CH01 - Change of particulars for director 26 September 2012
AA - Annual Accounts 10 August 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 04 October 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 25 September 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 22 October 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 15 September 2006
363a - Annual Return 11 October 2005
AA - Annual Accounts 10 August 2005
363a - Annual Return 30 September 2004
AA - Annual Accounts 06 August 2004
363a - Annual Return 02 October 2003
AA - Annual Accounts 02 September 2003
AA - Annual Accounts 24 December 2002
RESOLUTIONS - N/A 28 November 2002
363a - Annual Return 28 November 2002
RESOLUTIONS - N/A 20 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2002
123 - Notice of increase in nominal capital 20 November 2002
395 - Particulars of a mortgage or charge 19 September 2002
287 - Change in situation or address of Registered Office 30 May 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 21 September 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 28 September 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
363s - Annual Return 14 October 1999
AA - Annual Accounts 14 July 1999
225 - Change of Accounting Reference Date 15 December 1998
287 - Change in situation or address of Registered Office 30 October 1998
288b - Notice of resignation of directors or secretaries 28 October 1998
288b - Notice of resignation of directors or secretaries 28 October 1998
288a - Notice of appointment of directors or secretaries 28 October 1998
288a - Notice of appointment of directors or secretaries 28 October 1998
NEWINC - New incorporation documents 23 September 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 16 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.