- Company Overview for KAPPA PAYMENTS LIMITED (07760337)
- Filing history for KAPPA PAYMENTS LIMITED (07760337)
- People for KAPPA PAYMENTS LIMITED (07760337)
- More for KAPPA PAYMENTS LIMITED (07760337)
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) |
---|---|---|---|
16 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jul 2018 | DS01 | Application to strike the company off the register | |
05 Jan 2018 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
28 Jul 2017 | AD01 | Registered office address changed from PO Box BR1 3QJ 1-11 Howard Road Clan Works Bromleybr1 3Qj to Unit 18 Warren Park Way Enderby Leicester LE19 4SA on 28 July 2017 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
27 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
30 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
14 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-14
|
|
25 Nov 2014 | TM01 | Termination of appointment of Wayne Brown as a director on 25 November 2014 | |
29 Sep 2014 | AR01 | Annual return made up to 2 September 2014 with full list of shareholders | |
26 Sep 2014 | AD01 | Registered office address changed from 20 Weymouth House Hill House Mews Bromley BR2 0DD United Kingdom to PO Box BR1 3QJ 1-11 Howard Road Clan Works Bromley BR1 3QJ on 26 September 2014 | |
29 Jun 2014 | AA | Accounts made up to 30 September 2013 | |
27 Sep 2013 | AR01 | Annual return made up to 2 September 2013 with full list of shareholders | |
28 Feb 2013 | AA | Accounts made up to 30 September 2012 | |
09 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2013 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
07 Feb 2013 | CH01 | Director's details changed for Mr Wayne Brown on 1 July 2012 | |
07 Feb 2013 | AD01 | Registered office address changed from 10 Silvester Road Bilston West Midlands WV16 6NN United Kingdom on 7 February 2013 | |
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2011 | AD01 | Registered office address changed from 4 Westoning Manor Manor Gardens Westoning Bedford Bedfordshire MK45 5GD United Kingdom on 31 October 2011 |