Advanced company searchLink opens in new window

KIWARA LIMITED

Company number 01760458

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)
11 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
11 Mar 2014 4.68 Liquidators' statement of receipts and payments to 29 January 2014
11 Mar 2014 4.71 Return of final meeting in a members' voluntary winding up
17 Sep 2013 LIQ MISC OC Court order insolvency:replacement of liquidator
17 Sep 2013 600 Appointment of a voluntary liquidator
17 Sep 2013 4.40 Notice of ceasing to act as a voluntary liquidator
27 Mar 2013 4.68 Liquidators' statement of receipts and payments to 29 January 2013
15 Feb 2012 AD01 Registered office address changed from C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR United Kingdom on 15 February 2012
15 Feb 2012 4.70 Declaration of solvency
15 Feb 2012 600 Appointment of a voluntary liquidator
15 Feb 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
11 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
Statement of capital on 2012-01-11
  • GBP 1,988,512.11
11 Jan 2012 TM01 Termination of appointment of Mark Frewin as a director
03 Jan 2012 AA Full accounts made up to 31 March 2011
28 Mar 2011 CH01 Director's details changed for Mr Clive Newall on 11 January 2011
28 Mar 2011 CH01 Director's details changed for Mr Philip Pascall on 11 January 2011
28 Mar 2011 CH01 Director's details changed for Mr Christopher Lemon on 11 January 2011
28 Mar 2011 CH01 Director's details changed for Mr Mark Frewin on 11 January 2011
22 Mar 2011 AA Full accounts made up to 31 March 2010
11 Jan 2011 AR01 Annual return made up to 1 January 2011 with full list of shareholders
07 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Oct 2010 AD01 Registered office address changed from C/O Mccarthy Tetrault 5 Old Bailey 2Nd Floor London EC4M 7BA United Kingdom on 21 October 2010
08 Mar 2010 AR01 Annual return made up to 1 January 2010 with bulk list of shareholders
26 Feb 2010 SH19 Statement of capital on 26 February 2010
  • GBP 1,988,212.12