- Company Overview for KIMERA CAPITAL HOLDINGS LIMITED (12690471)
- Filing history for KIMERA CAPITAL HOLDINGS LIMITED (12690471)
- People for KIMERA CAPITAL HOLDINGS LIMITED (12690471)
- Charges for KIMERA CAPITAL HOLDINGS LIMITED (12690471)
- Insolvency for KIMERA CAPITAL HOLDINGS LIMITED (12690471)
- More for KIMERA CAPITAL HOLDINGS LIMITED (12690471)
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) |
---|---|---|---|
01 Oct 2024 | CS01 | Confirmation statement made on 27 June 2024 with updates | |
02 Jun 2024 | RM01 | Appointment of receiver or manager | |
30 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
19 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
07 Dec 2022 | AD01 | Registered office address changed from 420B the Point Eastern Avenue Gants Hill London IG2 6NQ to 79-83 (Odd) Market Street Crewe CW1 2HB on 7 December 2022 | |
26 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 Sep 2022 | MR01 | Registration of charge 126904710001, created on 2 September 2022 | |
06 Sep 2022 | MR01 | Registration of charge 126904710002, created on 2 September 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 27 June 2022 with updates | |
14 Mar 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 31 December 2021 | |
11 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
12 Aug 2021 | TM01 | Termination of appointment of Chris Kimera as a director on 22 July 2021 | |
12 Aug 2021 | PSC07 | Cessation of Chris Kimera as a person with significant control on 22 July 2021 | |
31 Jul 2021 | CS01 | Confirmation statement made on 31 July 2021 with updates | |
26 Jul 2021 | PSC01 | Notification of Shahzad Haider as a person with significant control on 22 July 2021 | |
26 Jul 2021 | PSC07 | Cessation of Shahzad Naeem as a person with significant control on 22 July 2021 | |
26 Jul 2021 | AP01 | Appointment of Mr Shahzad Haider as a director on 22 July 2021 | |
26 Jul 2021 | PSC01 | Notification of Shahzad Naeem as a person with significant control on 22 July 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 21 June 2021 with updates | |
24 Jul 2021 | AD01 | Registered office address changed from Unit 2B the Point, 4 420 Eastern Avenue Ilford IG2 6NQ to 420B the Point Eastern Avenue Gants Hill London IG2 6NQ on 24 July 2021 | |
19 Jul 2021 | AD01 | Registered office address changed from 63 st. Mary Axe London EC3A 8AA England to Unit 2B the Point, 4 420 Eastern Avenue Ilford IG2 6NQ on 19 July 2021 | |
22 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-22
|