Advanced company searchLink opens in new window

KS SPV 22 LIMITED

Company number 08151472

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)
15 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2015 DS01 Application to strike the company off the register
15 Jun 2015 DS02 Withdraw the company strike off application
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2015 DS01 Application to strike the company off the register
20 Apr 2015 TM01 Termination of appointment of Adrian Mozas Fenoll as a director on 30 March 2015
13 Oct 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
11 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
09 Apr 2014 AD01 Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ United Kingdom on 9 April 2014
06 Feb 2014 TM01 Termination of appointment of Frank Bohne as a director
06 Feb 2014 AP01 Appointment of Mr Adrian Mozas Fenoll as a director
06 Feb 2014 TM01 Termination of appointment of Alexander Arcache as a director
06 Feb 2014 AP01 Appointment of Mr Glenn Lockhart as a director
21 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
21 Aug 2013 CH01 Director's details changed for Mr Frank Henning Albert Bohne on 15 October 2012
21 Aug 2013 CH01 Director's details changed for Dr Alexander Arcache on 15 October 2012
20 Jul 2012 NEWINC Incorporation