Advanced company searchLink opens in new window

KS SPV 16 LIMITED

Company number 07558193

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 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2014 DS01 Application to strike the company off the register
19 May 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
29 Dec 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 March 2013
26 Sep 2013 AP03 Appointment of Mrs Alka Jasooja as a secretary on 14 January 2013
09 Sep 2013 AP02 Appointment of Metro Consultancy Limited as a director on 23 August 2013
09 Sep 2013 TM01 Termination of appointment of Lalit Jain as a director on 23 August 2013
09 Sep 2013 TM01 Termination of appointment of Sumeet Bidani as a director on 26 August 2013
14 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
17 Jan 2013 TM01 Termination of appointment of Frank Henning Albert Bohne as a director on 14 January 2013
16 Jan 2013 AD01 Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ United Kingdom on 16 January 2013
16 Jan 2013 TM01 Termination of appointment of Frank Henning Albert Bohne as a director on 14 January 2013
16 Jan 2013 AP01 Appointment of Mr. Lalit Jain as a director on 14 January 2013
16 Jan 2013 AP01 Appointment of Mr. Sumeet Bidani as a director on 14 January 2013
16 Jan 2013 AP01 Appointment of Mrs Alka Jasooja as a director on 14 January 2013
16 Jan 2013 TM01 Termination of appointment of Alexander Arcache as a director on 14 January 2013
09 Jan 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 March 2012
07 Dec 2012 AA Accounts made up to 31 March 2012
23 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/01/2013
07 Mar 2012 CERTNM Company name changed ks maggie pie LIMITED\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-02-28
07 Mar 2012 CONNOT Change of name notice
09 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)