Advanced company searchLink opens in new window

KYPERA HOLDINGS LIMITED

Company number 06010221

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)
03 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2023 DS01 Application to strike the company off the register
28 Nov 2022 CS01 Confirmation statement made on 27 November 2022 with updates
21 Sep 2022 AA Accounts for a small company made up to 31 December 2021
30 Nov 2021 CS01 Confirmation statement made on 27 November 2021 with updates
29 Sep 2021 AA Accounts for a small company made up to 31 December 2020
10 Jun 2021 DS02 Withdraw the company strike off application
09 Jun 2021 AA Accounts for a dormant company made up to 31 March 2020
20 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2021 DS01 Application to strike the company off the register
29 Mar 2021 AD01 Registered office address changed from 9 King Street London United Kingdom to 9 King Street London EC2V 8EA on 29 March 2021
29 Mar 2021 CH01 Director's details changed for Mr Patrick Joseph Ghilani on 29 March 2021
29 Mar 2021 CH01 Director's details changed for Mr Roman Telerman on 29 March 2021
29 Mar 2021 CH01 Director's details changed for Mr John Adler Ensign on 29 March 2021
14 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
28 Oct 2020 PSC05 Change of details for Castleton Technology Intermediate Holding Company Limited as a person with significant control on 17 September 2020
18 Sep 2020 AD01 Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF England to 9 King Street London on 18 September 2020
17 Sep 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020
17 Jun 2020 TM01 Termination of appointment of Dean Robert Dickinson as a director on 4 June 2020
17 Jun 2020 TM01 Termination of appointment of Haywood Trefor Chapman as a director on 4 June 2020
17 Jun 2020 AP01 Appointment of Mr John Adler Ensign as a director on 4 June 2020
17 Jun 2020 TM02 Termination of appointment of Karenjeet Kaur Showker as a secretary on 16 June 2020
17 Jun 2020 AP01 Appointment of Mr Roman Telerman as a director on 4 June 2020
17 Jun 2020 AP01 Appointment of Mr Patrick Joseph Ghilani as a director on 4 June 2020