Advanced company searchLink opens in new window

KI CAPITAL MANAGEMENT LIMITED

Company number 06793880

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)
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
  • GBP 11,173
27 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 11,173
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
  • GBP 11,173
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
  • GBP 11,173
13 Sep 2013 SH01 Statement of capital following an allotment of shares on 12 September 2013
  • GBP 11,171
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