Advanced company searchLink opens in new window

KATANALOTIKA HOLDINGS LIMITED

Company number 06720711

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)
15 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
27 Oct 2021 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 7th Floor 21 Lombard Street London EC3V 9AH on 27 October 2021
14 Oct 2021 600 Appointment of a voluntary liquidator
14 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-07
14 Oct 2021 LIQ01 Declaration of solvency
19 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
06 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
30 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
29 Mar 2019 AP01 Appointment of Mr Ioannis Kyriakopoulos as a director on 26 March 2019
27 Mar 2019 TM01 Termination of appointment of Robert Sutton as a director on 26 March 2019
01 Nov 2018 CS01 Confirmation statement made on 18 October 2018 with updates
17 Oct 2018 AA Full accounts made up to 31 December 2017
05 Oct 2018 AP01 Appointment of Mr Robert Sutton as a director on 1 October 2018
04 Oct 2018 TM01 Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018
18 Dec 2017 CH01 Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017
23 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
10 Jul 2017 AA Full accounts made up to 31 December 2016
02 May 2017 TM01 Termination of appointment of Mark Howard Filer as a director on 11 April 2017
20 Apr 2017 AP01 Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017
19 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
19 Oct 2016 CH01 Director's details changed for Miss Mignon Clarke on 6 October 2016
01 Jul 2016 AA Full accounts made up to 31 December 2015
15 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1