Advanced company searchLink opens in new window

KIWI HOLDINGS

Company number 02107440

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)
08 Jul 2011 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2011 4.71 Return of final meeting in a members' voluntary winding up
23 Nov 2010 4.70 Declaration of solvency
23 Nov 2010 600 Appointment of a voluntary liquidator
23 Nov 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-11-12
22 Nov 2010 AD01 Registered office address changed from 225 Bath Road Slough Berks SL1 4AU on 22 November 2010
17 Mar 2010 AA Accounts for a dormant company made up to 27 June 2009
26 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
Statement of capital on 2010-02-26
  • GBP 2
26 Feb 2010 CH04 Secretary's details changed for Throgmorton Secretaries Llp on 26 February 2010
29 Oct 2009 CH01 Director's details changed for Nicolaas Van Holstein on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Jodocus Wilhelmus Franciscus Severinus Stam on 1 October 2009
05 Apr 2009 AA Accounts made up to 30 June 2008
24 Feb 2009 363a Return made up to 31/01/09; full list of members
16 Apr 2008 288b Appointment Terminated Director caroline clarke
16 Apr 2008 288a Director appointed nicolaas van holstein
19 Mar 2008 363a Return made up to 31/01/08; full list of members
21 Jan 2008 AA Accounts made up to 30 June 2007
23 Aug 2007 288b Secretary resigned
16 Aug 2007 288a New secretary appointed
08 Aug 2007 288c Secretary's particulars changed
03 May 2007 AA Accounts made up to 30 June 2006
27 Apr 2007 288b Director resigned
22 Feb 2007 363a Return made up to 31/01/07; full list of members
25 Jan 2007 288a New secretary appointed
25 Jan 2007 288b Secretary resigned;director resigned