- Company Overview for KAUPTHING GROUP UK LIMITED (00970842)
- Filing history for KAUPTHING GROUP UK LIMITED (00970842)
- People for KAUPTHING GROUP UK LIMITED (00970842)
- Charges for KAUPTHING GROUP UK LIMITED (00970842)
- Insolvency for KAUPTHING GROUP UK LIMITED (00970842)
- More for KAUPTHING GROUP UK LIMITED (00970842)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jul 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
16 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 April 2015 | |
15 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 April 2015 | |
10 Apr 2015 | AD01 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 | |
28 Apr 2014 | AD01 | Registered office address changed from 43-44 New Bond Street 4Th Floor London W1S 2SA United Kingdom on 28 April 2014 | |
24 Apr 2014 | 4.70 | Declaration of solvency | |
24 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
24 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Jul 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-07-02
|
|
10 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Jun 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
20 Jun 2012 | CH01 | Director's details changed for Mr Johannes Runar Johannsson on 1 January 2012 | |
22 Feb 2012 | TM01 | Termination of appointment of Steinar Gudgeirsson as a director | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
31 Aug 2011 | MISC | Amending form AP01 steinar thor gudgeirsson | |
10 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
09 Jun 2011 | AD01 | Registered office address changed from 43-44 New Bond Street London W1S 2SA United Kingdom on 9 June 2011 | |
18 May 2011 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
24 Jun 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
24 Jun 2010 | CH01 | Director's details changed for Mr Steinar Thor Gudgeirsson on 5 June 2010 | |
24 Jun 2010 | AD01 | Registered office address changed from 4Th Floor 43 New Bond Street London W1S 2SA on 24 June 2010 | |
24 Jun 2010 | CH01 | Director's details changed for Mr Johannes Runar Johannsson on 5 June 2010 |