Advanced company searchLink opens in new window

KILWORTH CAPITAL SPV2 LIMITED

Company number 12046606

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 23/09/2020
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-06-12
  • GBP 100