Advanced company searchLink opens in new window

XKP HOLDINGS LTD

Company number 04594679

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2010 DS01 Application to strike the company off the register
05 May 2010 SH01 Statement of capital following an allotment of shares on 12 April 2010
  • GBP 787,212
23 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
25 Nov 2009 AD01 Registered office address changed from C/O Pini Bingham & Partners 30 st Johns Lane London EC1M 4NB on 25 November 2009
25 Nov 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Mario Burigo on 24 November 2009
25 Nov 2009 CH04 Secretary's details changed for Pb Secretarial Services Limited on 24 November 2009
27 May 2009 AA Accounts for a small company made up to 30 November 2008
12 May 2009 AUD Auditor's resignation
05 Nov 2008 363a Return made up to 27/10/08; full list of members
16 Jul 2008 288c Director's Change of Particulars / mario burigo / 08/07/2008 / Street was: via verdi 47, now: via selluzza 123; Post Town was: castelfranco, now: monte san savino; Region was: 31033, now: arezzo 52048
20 Jun 2008 AA Accounts for a small company made up to 30 November 2007
30 Oct 2007 363a Return made up to 27/10/07; full list of members
29 Jun 2007 AA Accounts for a small company made up to 30 November 2006
07 Nov 2006 363s Return made up to 27/10/06; full list of members
07 Jul 2006 AA Accounts made up to 30 November 2005
03 Mar 2006 88(2)R Ad 16/12/05--------- £ si 120@1=120 £ ic 880/1000
04 Jan 2006 395 Particulars of mortgage/charge
28 Dec 2005 88(2)R Ad 16/12/05--------- £ si 240@1=240 £ ic 640/880
28 Dec 2005 88(2)R Ad 16/12/05--------- £ si 120@1=120 £ ic 520/640
21 Dec 2005 88(2)R Ad 08/12/05--------- £ si 510@1=510 £ ic 10/520
21 Dec 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital