- Company Overview for KPMG CAPITAL HOLDING LIMITED (08735645)
- Filing history for KPMG CAPITAL HOLDING LIMITED (08735645)
- People for KPMG CAPITAL HOLDING LIMITED (08735645)
- Insolvency for KPMG CAPITAL HOLDING LIMITED (08735645)
- Registers for KPMG CAPITAL HOLDING LIMITED (08735645)
- More for KPMG CAPITAL HOLDING LIMITED (08735645)
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
|
|
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 |