- Company Overview for KILWORTH CAPITAL SPV2 LIMITED (12046606)
- Filing history for KILWORTH CAPITAL SPV2 LIMITED (12046606)
- People for KILWORTH CAPITAL SPV2 LIMITED (12046606)
- More for KILWORTH CAPITAL SPV2 LIMITED (12046606)
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) |
---|---|---|---|
15 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2021 | DS01 | Application to strike the company off the register | |
18 Mar 2021 | TM01 | Termination of appointment of Paul Somabhai Patel as a director on 28 August 2020 | |
23 Sep 2020 | RP04CS01 | Second filing of Confirmation Statement dated 10 June 2020 | |
27 Aug 2020 | AD01 | Registered office address changed from The Business Hut 2 the Coach House Talbot Yard Market Harborough LE16 7NP England to 105, 5th Floor Wigmore Street London W1U 1QY on 27 August 2020 | |
06 Jul 2020 | AD01 | Registered office address changed from Silver House 33a Leicester Road Market Harborough LE16 7BN England to The Business Hut 2 the Coach House Talbot Yard Market Harborough LE16 7NP on 6 July 2020 | |
10 Jun 2020 | CS01 |
10/06/20 Statement of Capital gbp 1
|
|
09 Aug 2019 | PSC07 | Cessation of Kilworth Capital Limited as a person with significant control on 9 August 2019 | |
09 Aug 2019 | PSC02 | Notification of Welland Investment Holdings Ltd as a person with significant control on 9 August 2019 | |
09 Aug 2019 | TM01 | Termination of appointment of Jason Granite as a director on 9 August 2019 | |
09 Aug 2019 | TM01 | Termination of appointment of Samuel Bundy as a director on 9 August 2019 | |
09 Aug 2019 | AP01 | Appointment of Mr Mark Stephen Fenchelle as a director on 9 August 2019 | |
09 Aug 2019 | AP01 | Appointment of Mr Paul Somabhai Patel as a director on 9 August 2019 | |
31 Jul 2019 | TM01 | Termination of appointment of Benjamin John Olushola as a director on 30 July 2019 | |
10 Jul 2019 | AD01 | Registered office address changed from 1st Floor Eastside Kings Cross London N1C 4AX England to Silver House 33a Leicester Road Market Harborough LE16 7BN on 10 July 2019 | |
12 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-12
|