KYPERA HOLDINGS LIMITED

06010221
9 KING STREET LONDON UNITED KINGDOM EC2V 8EA

Documents

Documents
Date Category Description Pages
03 Oct 2023 gazette Gazette Dissolved Voluntary 1 Buy now
18 Jul 2023 gazette Gazette Notice Voluntary 1 Buy now
05 Jul 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Sep 2022 accounts Annual Accounts 14 Buy now
30 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2021 accounts Annual Accounts 6 Buy now
10 Jun 2021 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
09 Jun 2021 accounts Annual Accounts 10 Buy now
20 Apr 2021 gazette Gazette Notice Voluntary 1 Buy now
13 Apr 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2021 officers Change of particulars for director (Mr Patrick Joseph Ghilani) 2 Buy now
29 Mar 2021 officers Change of particulars for director (Mr Roman Telerman) 2 Buy now
29 Mar 2021 officers Change of particulars for director (Mr John Adler Ensign) 2 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Jun 2020 officers Termination of appointment of director (Dean Robert Dickinson) 1 Buy now
17 Jun 2020 officers Termination of appointment of director (Haywood Trefor Chapman) 1 Buy now
17 Jun 2020 officers Appointment of director (Mr John Adler Ensign) 2 Buy now
17 Jun 2020 officers Termination of appointment of secretary (Karenjeet Kaur Showker) 1 Buy now
17 Jun 2020 officers Appointment of director (Mr Roman Telerman) 2 Buy now
17 Jun 2020 officers Appointment of director (Mr Patrick Joseph Ghilani) 2 Buy now
04 Jan 2020 accounts Annual Accounts 10 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jul 2019 officers Appointment of secretary (Ms Karenjeet Kaur Showker) 2 Buy now
26 Jul 2019 officers Termination of appointment of secretary (Helen Griffiths) 1 Buy now
26 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2019 accounts Annual Accounts 10 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2018 officers Termination of appointment of secretary (Jenny Louise Young) 1 Buy now
04 May 2018 officers Appointment of secretary (Mrs Helen Griffiths) 2 Buy now
04 May 2018 officers Termination of appointment of secretary (Jenny Louise Young) 1 Buy now
05 Jan 2018 accounts Annual Accounts 12 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jul 2017 officers Termination of appointment of director (Andrew Ian Smith) 1 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Nov 2016 officers Appointment of director (Mr Dean Robert Dickinson) 2 Buy now
22 Feb 2016 mortgage Registration of a charge 8 Buy now
08 Feb 2016 officers Termination of appointment of director (Ian John Thompson) 1 Buy now
08 Feb 2016 officers Appointment of director (Mr Andrew Ian Smith) 2 Buy now
08 Feb 2016 officers Appointment of director (Mr Haywood Trefor Chapman) 2 Buy now
08 Feb 2016 officers Appointment of secretary (Mrs Jenny Louise Young) 2 Buy now
08 Feb 2016 officers Termination of appointment of secretary (Lesley Ann Thompson) 1 Buy now
08 Feb 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2016 accounts Annual Accounts 9 Buy now
14 Jan 2016 annual-return Annual Return 3 Buy now
14 Jan 2016 officers Change of particulars for director (Mr Ian John Thompson) 2 Buy now
14 Jan 2016 officers Change of particulars for secretary (Mrs Lesley Ann Thompson) 1 Buy now
19 May 2015 accounts Annual Accounts 7 Buy now
17 Dec 2014 annual-return Annual Return 4 Buy now
06 Aug 2014 accounts Annual Accounts 9 Buy now
28 Nov 2013 annual-return Annual Return 4 Buy now
28 Nov 2013 officers Change of particulars for director (Mr Ian John Thompson) 2 Buy now
28 Nov 2013 officers Change of particulars for secretary (Mrs Lesley Ann Thompson) 2 Buy now
11 Jul 2013 accounts Annual Accounts 9 Buy now
13 Feb 2013 annual-return Annual Return 4 Buy now
01 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jul 2012 accounts Annual Accounts 8 Buy now
28 Feb 2012 annual-return Annual Return 4 Buy now
22 Sep 2011 accounts Annual Accounts 12 Buy now
25 Jan 2011 annual-return Annual Return 4 Buy now
03 Aug 2010 accounts Annual Accounts 7 Buy now
29 Mar 2010 annual-return Annual Return 4 Buy now
30 Sep 2009 accounts Annual Accounts 10 Buy now
24 Dec 2008 annual-return Return made up to 27/11/08; full list of members 3 Buy now
02 Sep 2008 accounts Annual Accounts 9 Buy now
29 Jan 2008 annual-return Return made up to 27/11/07; full list of members 2 Buy now
01 Oct 2007 address Registered office changed on 01/10/07 from: 111 charterhouse street london EC1M 6AW 1 Buy now
27 Feb 2007 accounts Accounting reference date shortened from 30/11/07 to 31/10/07 1 Buy now
19 Feb 2007 change-of-name Certificate Change Of Name Company 2 Buy now
30 Jan 2007 miscellaneous Statement Of Affairs 10 Buy now
30 Jan 2007 capital Ad 05/01/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
09 Jan 2007 address Registered office changed on 09/01/07 from: royal house 110 station parade harrogate north yorkshire HG1 1EP 1 Buy now
09 Jan 2007 officers Secretary resigned 1 Buy now
09 Jan 2007 officers Director resigned 1 Buy now
09 Jan 2007 officers New secretary appointed 2 Buy now
09 Jan 2007 officers New director appointed 3 Buy now
27 Nov 2006 incorporation Incorporation Company 16 Buy now