Advanced company searchLink opens in new window

KIMMERIA INVESTMENTS LIMITED

Company number 05747544

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)
22 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Sep 2016 AP03 Appointment of Mr Albert Petit Castello as a secretary on 28 September 2016
28 Sep 2016 AP01 Appointment of Mr Albert Petit Castello as a director on 28 September 2016
28 Sep 2016 TM01 Termination of appointment of Mark Omelnitski as a director on 28 September 2016
28 Sep 2016 TM02 Termination of appointment of Markom Secretaries Ltd as a secretary on 28 September 2016
04 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
22 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
21 Jan 2016 CH01 Director's details changed for Mr Mark Omelnitski on 2 November 2015
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Nov 2015 AD01 Registered office address changed from 68 South Lambeth Road Suite 9, 3rd Floor London SW8 1RL to 2a St. George Wharf London SW8 2LE on 9 November 2015
16 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
14 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
27 Oct 2014 TM01 Termination of appointment of Alexander Pomazanov as a director on 15 August 2014
14 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
13 Feb 2014 CH01 Director's details changed for Dr Mark Omelnitski on 13 June 2013
16 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
15 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
03 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
19 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
11 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
21 Dec 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
06 Sep 2011 AD01 Registered office address changed from Southbank House Suite 137 Black Prince Road London SE1 7SJ England on 6 September 2011