Advanced company searchLink opens in new window

KYPERA LIMITED

Company number 04454748

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)
03 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2023 DS01 Application to strike the company off the register
05 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with updates
21 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
06 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with updates
29 Sep 2021 AA Accounts for a small company made up to 31 December 2020
07 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with updates
27 May 2021 AA Accounts for a dormant company made up to 31 March 2020
20 May 2021 DS02 Withdraw the company strike off application
14 May 2021 SOAS(A) Voluntary strike-off action has been suspended
20 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2021 DS01 Application to strike the company off the register
20 Oct 2020 PSC05 Change of details for Kypera Holdings Limited as a person with significant control on 18 September 2020
17 Sep 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020
17 Sep 2020 AD01 Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF England to 9 King Street London EC2V 8EA on 17 September 2020
17 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
17 Jun 2020 TM01 Termination of appointment of Dean Robert Dickinson as a director on 4 June 2020
17 Jun 2020 AP01 Appointment of Mr John Adler Ensign as a director on 4 June 2020
17 Jun 2020 TM01 Termination of appointment of Haywood Trefor Chapman as a director on 4 June 2020
17 Jun 2020 AP01 Appointment of Mr Roman Telerman as a director on 4 June 2020
17 Jun 2020 AP01 Appointment of Mr Patrick Joseph Ghilani as a director on 4 June 2020
17 Jun 2020 TM02 Termination of appointment of Karenjeet Kaur Showker as a secretary on 16 June 2020
31 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
26 Jul 2019 TM02 Termination of appointment of Helen Griffiths as a secretary on 19 July 2019