Advanced company searchLink opens in new window

KAPPA PAYMENTS LIMITED

Company number 07760337

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)
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
  • GBP 1
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
  • GBP 1
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