Advanced company searchLink opens in new window

KIWANJA HOLDINGS LIMITED

Company number 09806119

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Dec 2015 SH01 Statement of capital following an allotment of shares on 8 December 2015
  • GBP 10.00
02 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-02
  • GBP 7.5