Advanced company searchLink opens in new window

KYNIXA LIMITED

Company number 04158022

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)
16 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
16 Apr 2013 4.68 Liquidators' statement of receipts and payments to 3 April 2013
16 Apr 2013 4.72 Return of final meeting in a creditors' voluntary winding up
03 Jan 2013 4.68 Liquidators' statement of receipts and payments to 1 November 2012
16 Dec 2011 4.68 Liquidators' statement of receipts and payments to 1 November 2011
02 Mar 2011 AD01 Registered office address changed from Sherlock House 73 Baker Street London W1U 6rd on 2 March 2011
02 Dec 2010 2.24B Administrator's progress report to 1 November 2010
02 Nov 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
17 Aug 2010 2.23B Result of meeting of creditors
03 Aug 2010 2.16B Statement of affairs with form 2.15B/2.14B
03 Aug 2010 2.17B Statement of administrator's proposal
05 Jul 2010 AD01 Registered office address changed from Sherlock House 73 Baker Street London W1U 6rd on 5 July 2010
29 Jun 2010 AD01 Registered office address changed from C/O Langford & Co 93 Western Road, Tring Hertfordshire HP23 4BN on 29 June 2010
29 Jun 2010 2.12B Appointment of an administrator
15 Feb 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
Statement of capital on 2010-02-15
  • GBP 31,194.54
15 Feb 2010 CH01 Director's details changed for Christopher Jessop on 31 December 2009
15 Feb 2010 CH01 Director's details changed for Edmund Jan Bonikowski on 31 December 2009
14 Jan 2010 AA Accounts for a small company made up to 31 December 2008
09 Oct 2009 AP01 Appointment of Charles Richard Hails Percy as a director
28 Jul 2009 288a Director appointed christopher jessop
27 Jul 2009 123 Nc inc already adjusted 22/05/09
27 Jul 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allotmnet of 621919 ord sh at 1P be app 22/05/2009
17 Jul 2009 88(2) Ad 22/05/09 gbp si 1243838@0.01=12438.38 gbp ic 18430.07/30868.45
17 Jul 2009 88(2) Ad 07/07/09 gbp si 9859@0.01=98.59 gbp ic 18331.48/18430.07
16 Jul 2009 288b Appointment Terminated Director raymond shannon