Advanced company searchLink opens in new window

KS SPV 39 LIMITED

Company number 08452799

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
20 Nov 2019 SOAS(A) Voluntary strike-off action has been suspended
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2019 DS01 Application to strike the company off the register
16 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with updates
09 Nov 2018 AA Accounts for a small company made up to 31 March 2018
30 Oct 2018 AP04 Appointment of Laggan Secretaries Limited as a secretary on 30 October 2018
14 Sep 2018 AAMD Amended total exemption full accounts made up to 31 March 2017
07 Jun 2018 PSC07 Cessation of Nextenergy Solar Holdings Iii Limited as a person with significant control on 23 March 2018
07 Jun 2018 PSC02 Notification of Nextenergy Solar Holdings Vi Limited as a person with significant control on 23 March 2018
24 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with updates
15 Jan 2018 AD01 Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to 5th Floor North Side 7-10 Chandos Street Cavendish Square London W1G 9DQ on 15 January 2018
15 Jan 2018 TM01 Termination of appointment of Frank Henning Albert Bohne as a director on 11 January 2018
15 Jan 2018 TM01 Termination of appointment of Alexander Arcache as a director on 11 January 2018
15 Jan 2018 PSC02 Notification of Nextenergy Solar Holdings Iii Limited as a person with significant control on 11 January 2018
15 Jan 2018 PSC07 Cessation of Alexander Arcache as a person with significant control on 11 January 2018
15 Jan 2018 AP01 Appointment of Mr Enrico Corazza as a director on 11 January 2018
15 Jan 2018 AP01 Appointment of Mrs Sulwen Vaughan as a director on 11 January 2018
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
20 Mar 2017 CH01 Director's details changed for Dr Alexander Arcache on 17 March 2017
24 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
03 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1