Advanced company searchLink opens in new window

KIKDA HOLDINGS LTD

Company number 10213698

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)
13 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2021 DS01 Application to strike the company off the register
12 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
13 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with updates
11 Jun 2019 CH01 Director's details changed for Mr Stylianos Haralambous on 11 June 2019
11 Jun 2019 PSC04 Change of details for Nicolas Treppides as a person with significant control on 11 June 2019
01 Mar 2019 AA Micro company accounts made up to 30 June 2018
14 Feb 2019 AD01 Registered office address changed from 12 Hay Hill, Office 3.1 Mayfair London W1J 6DQ England to 7 Milner Street London SW3 2QA on 14 February 2019
12 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with updates
11 Jun 2018 PSC04 Change of details for Nicolas Treppides as a person with significant control on 11 June 2018
11 Jun 2018 CH01 Director's details changed for Mr Stylianos Haralambous on 11 June 2018
11 Jun 2018 CH04 Secretary's details changed for Absolutetrust Holding Ltd on 11 June 2018
02 Mar 2018 AA Micro company accounts made up to 30 June 2017
02 Feb 2018 AD01 Registered office address changed from 12 Hay Hill, Office 3.1 Mayfair London W1J 6DQ England to 12 Hay Hill, Office 3.1 Mayfair London W1J 6DQ on 2 February 2018
02 Feb 2018 AD01 Registered office address changed from Hogarth House 136 High Holborn Office 3.7 London WC1V 6PX England to 12 Hay Hill, Office 3.1 Mayfair London W1J 6DQ on 2 February 2018
06 Oct 2017 AD01 Registered office address changed from Ovington Court 197-205 Brompton Road Office/Flat 34 London SW3 1LB England to Hogarth House 136 High Holborn Office 3.7 London WC1V 6PX on 6 October 2017
07 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
03 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-06-03
  • GBP 1,000