Advanced company searchLink opens in new window

KLA HOLDINGS LIMITED

Company number 05610145

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)
25 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2019 DS01 Application to strike the company off the register
21 Dec 2018 SH20 Statement by Directors
21 Dec 2018 SH19 Statement of capital on 21 December 2018
  • GBP 1
21 Dec 2018 CAP-SS Solvency Statement dated 19/12/18
21 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium reserve to nil 19/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
17 Dec 2018 TM01 Termination of appointment of David Parker as a director on 14 December 2018
05 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
08 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Jul 2018 PSC05 Change of details for Charles Taylor Adjusting Ltd as a person with significant control on 11 April 2018
11 Apr 2018 AD01 Registered office address changed from Standard House Essex Street London WC2R 3AA to The Minster Building 21 Mincing Lane London EC3R 7AG on 11 April 2018
14 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
14 Dec 2017 CH01 Director's details changed for Simon Edward Hammon Smith on 4 December 2017
06 Nov 2017 AP04 Appointment of Charles Taylor Adminstration Services Limited as a secretary on 26 October 2017
06 Nov 2017 TM02 Termination of appointment of Patrick Lineen as a secretary on 26 October 2017
06 Oct 2017 AA Full accounts made up to 31 December 2016
07 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
13 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Jan 2016 AP01 Appointment of Mr Thomas Damian Ely as a director on 28 January 2016
29 Jan 2016 TM01 Termination of appointment of Arthur Kenneth Clarke as a director on 31 December 2015
02 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Aug 2015 AP01 Appointment of Mr Mark Lloyd Davies as a director on 21 July 2015
20 Jul 2015 TM01 Termination of appointment of Stephanie Ann Mizzi as a director on 17 July 2015