- Company Overview for KIWANJA HOLDINGS LIMITED (09806119)
- Filing history for KIWANJA HOLDINGS LIMITED (09806119)
- People for KIWANJA HOLDINGS LIMITED (09806119)
- More for KIWANJA HOLDINGS LIMITED (09806119)
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) |
---|---|---|---|
10 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2019 | DS01 | Application to strike the company off the register | |
15 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
05 Mar 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
07 Nov 2016 | AD01 | Registered office address changed from Ground Floor 45 Pall Mall London SW1Y 5JG United Kingdom to 6a the Pavement St. Ives Cambridgeshire PE27 5AD on 7 November 2016 | |
26 Apr 2016 | AD01 | Registered office address changed from C/O Hillier Hopkins Third Floor North, Duke's Court 32 Duke Street, St James's London SW1Y 6DF United Kingdom to Ground Floor 45 Pall Mall London SW1Y 5JG on 26 April 2016 | |
19 Dec 2015 | AP01 | Appointment of Clifford Curry as a director on 8 December 2015 | |
18 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 8 December 2015
|
|
02 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-02
|