Advanced company searchLink opens in new window

KKA GROUP LIMITED

Company number 11057325

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)
28 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
28 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
01 Feb 2022 LIQ06 Resignation of a liquidator
11 Jan 2021 AD01 Registered office address changed from Highpoint Highfield Street Liverpool L3 6AA United Kingdom to C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool Merseyside L2 3YL on 11 January 2021
11 Jan 2021 LIQ01 Declaration of solvency
11 Jan 2021 600 Appointment of a voluntary liquidator
11 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-21
09 Dec 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
17 Nov 2020 TM01 Termination of appointment of Monika Swindells as a director on 17 November 2020
11 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
18 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
28 Oct 2019 AA01 Current accounting period extended from 31 July 2019 to 31 December 2019
10 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
13 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
13 Nov 2018 AA01 Previous accounting period shortened from 30 November 2018 to 31 July 2018
18 Sep 2018 AP01 Appointment of Monika Swindells as a director on 5 April 2018
30 Apr 2018 SH10 Particulars of variation of rights attached to shares
30 Apr 2018 SH08 Change of share class name or designation
27 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2018 SH01 Statement of capital following an allotment of shares on 28 December 2017
  • GBP 150.00
31 Jan 2018 SH08 Change of share class name or designation
22 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase agreement 28/12/2017
17 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
09 Jan 2018 PSC01 Notification of Mark Roberts as a person with significant control on 28 December 2017
09 Jan 2018 PSC04 Change of details for Mr Anthony David Swindells as a person with significant control on 28 December 2017