Advanced company searchLink opens in new window

KIA ORA CYPRUS LTD

Company number 06805219

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)
17 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2013 SOAS(A) Voluntary strike-off action has been suspended
04 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
16 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2012 CH01 Director's details changed for Mr. Peter Michael Gertrudis Mulders on 1 November 2011
07 Feb 2012 TM02 Termination of appointment of Sovereign Secretaries (Tci) Ltd as a secretary
03 Nov 2011 SOAS(A) Voluntary strike-off action has been suspended
01 Nov 2011 TM01 Termination of appointment of Richard Melton as a director
01 Nov 2011 AP01 Appointment of Mr. Peter Michael Gertrudis Mulders as a director
04 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2011 DS01 Application to strike the company off the register
01 May 2011 AA01 Previous accounting period shortened from 28 February 2011 to 31 December 2010
04 Apr 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
Statement of capital on 2011-04-04
  • GBP 100
04 Nov 2010 AA Accounts for a dormant company made up to 31 December 2009
26 Sep 2010 AA01 Current accounting period extended from 31 December 2010 to 28 February 2011
03 Mar 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Mr Richard Melton on 3 March 2010
03 Mar 2010 CH04 Secretary's details changed for Sovereign Secretaries (Tci) Ltd on 3 March 2010
03 Mar 2010 AD01 Registered office address changed from 40 Craven Street London WC2N 5NG on 3 March 2010
05 Aug 2009 225 Accounting reference date shortened from 31/01/2010 to 31/12/2009
24 Jun 2009 288c Director's change of particulars / richard melton / 18/06/2009
21 May 2009 288a Secretary appointed sovereign secretaries (tci) LTD
29 Jan 2009 NEWINC Incorporation