Advanced company searchLink opens in new window

KPMG CAPITAL HOLDING LIMITED

Company number 08735645

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)
05 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
08 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 29 July 2022
14 Jul 2022 LIQ10 Removal of liquidator by court order
13 Jul 2022 600 Appointment of a voluntary liquidator
04 Jul 2022 AD01 Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022
21 Dec 2021 AD01 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 21 December 2021
03 Sep 2021 LIQ01 Declaration of solvency
24 Aug 2021 600 Appointment of a voluntary liquidator
24 Aug 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-07-30
10 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
10 Feb 2021 TM02 Termination of appointment of Mark Berlind as a secretary on 3 February 2021
29 Oct 2020 TM01 Termination of appointment of Christian Rast as a director on 20 October 2020
26 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with updates
16 Oct 2020 TM01 Termination of appointment of Paul Scott Ozanus as a director on 30 June 2020
20 May 2020 AA Total exemption full accounts made up to 30 September 2019
21 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
16 Aug 2019 TM01 Termination of appointment of Thomas Joseph Duffy as a director on 9 August 2019
16 Aug 2019 TM01 Termination of appointment of Mark Alan Goodburn as a director on 9 August 2019
24 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
30 May 2019 TM01 Termination of appointment of Aidan Joseph Brennan as a director on 31 March 2019
16 Jan 2019 TM01 Termination of appointment of Shaun Gregory Murphy as a director on 30 November 2018
26 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
27 Oct 2017 TM01 Termination of appointment of Peter Stanley Nash as a director on 30 September 2017