Advanced company searchLink opens in new window

KPP TRUSTEES NOMINEE LIMITED

Company number 07879086

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 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2020 DS01 Application to strike the company off the register
19 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
09 May 2019 AA Accounts for a dormant company made up to 31 December 2018
08 May 2019 TM01 Termination of appointment of Paul David Measor as a director on 25 April 2019
08 May 2019 AP01 Appointment of Mr Brian David Spence as a director on 25 April 2019
08 May 2019 TM01 Termination of appointment of Brian Mcgowan as a director on 25 April 2019
08 May 2019 TM01 Termination of appointment of Nicholas Bruce Rogers as a director on 25 April 2019
08 May 2019 AP02 Appointment of Dalriada Trustees Limited as a director on 25 April 2019
17 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
21 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
20 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
28 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 3
28 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3
17 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Jul 2014 CH01 Director's details changed for Mr Nicholas Bruce Rogers on 1 July 2014
29 Jul 2014 CH01 Director's details changed for Mr Brian Mcgowan on 1 July 2014
02 Apr 2014 AD04 Register(s) moved to registered office address
01 Apr 2014 AD01 Registered office address changed from Hemel One Boundary Way Hemel Hempstead Hertfordshire HP2 7YU on 1 April 2014