- Company Overview for KI CAPITAL MANAGEMENT LIMITED (06793880)
- Filing history for KI CAPITAL MANAGEMENT LIMITED (06793880)
- People for KI CAPITAL MANAGEMENT LIMITED (06793880)
- More for KI CAPITAL MANAGEMENT LIMITED (06793880)
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) |
---|---|---|---|
23 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Feb 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
27 Feb 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
10 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Jan 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 12 September 2013
|
|
13 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 12 September 2013
|
|
28 Aug 2013 | AP01 | Appointment of Mr James Alexander Stephen Buchan as a director | |
28 Jan 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
17 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
05 Jul 2012 | AD01 | Registered office address changed from C/O Hedgestart Parters Llp St Albans House 57-59 Haymarket London SW1Y 4QX on 5 July 2012 | |
18 Jan 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
13 Jan 2012 | AA01 | Current accounting period extended from 31 January 2012 to 31 March 2012 | |
03 Nov 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
07 Feb 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
11 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
08 Oct 2010 | AD01 | Registered office address changed from 11 Haymarket London SW1Y 4BP United Kingdom on 8 October 2010 | |
09 Mar 2010 | AP03 | Appointment of George Francis Katzaros as a secretary | |
01 Mar 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
07 Sep 2009 | 288a | Director appointed george francis katzaros | |
22 Jan 2009 | 288b | Appointment terminated secretary cambridge nominees LIMITED | |
22 Jan 2009 | 288b | Appointment terminated director michael lewis |