Advanced company searchLink opens in new window

KAPPA DIRECTORS LIMITED

Company number 04331284

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2019 DS01 Application to strike the company off the register
20 Aug 2019 CH04 Secretary's details changed for L.G.Secretaries Limited on 20 August 2019
20 Aug 2019 AD03 Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
16 Aug 2019 AD02 Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
04 Jul 2019 CH01 Director's details changed for Ms. Robyn Spitz on 10 June 2019
04 Jul 2019 CH01 Director's details changed for Mrs Irene Potter on 10 June 2019
04 Jul 2019 CH01 Director's details changed for Mr Stephen John Mills on 10 June 2019
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
10 Jun 2019 AD01 Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019
16 Jan 2019 TM01 Termination of appointment of Zenah Landman as a director on 16 January 2019
28 Dec 2018 AP01 Appointment of Mr Stephen John Mills as a director on 27 December 2018
28 Dec 2018 AP01 Appointment of Mrs Irene Potter as a director on 27 December 2018
23 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with updates
03 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
21 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
24 May 2017 TM01 Termination of appointment of Sean Lee Hogan as a director on 1 May 2017
30 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
24 May 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Nov 2015 AD01 Registered office address changed from Charles House Finchley Road London NW3 5JJ to Charles House 108-110 Finchley Road London NW3 5JJ on 25 November 2015
25 Nov 2015 CH04 Secretary's details changed for L.G.Secretaries Limited on 9 January 2013
20 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
23 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014