Advanced company searchLink opens in new window

KAPA BIOSYSTEMS LIMITED

Company number 09083896

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2022 DS01 Application to strike the company off the register
29 Sep 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 29 September 2022
17 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
24 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
16 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
13 Apr 2021 TM01 Termination of appointment of Kevin Marks as a director on 31 March 2021
13 Apr 2021 AP01 Appointment of Mr Michael David Lisi as a director on 31 March 2021
17 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
28 Oct 2020 TM01 Termination of appointment of Paul Brown as a director on 30 September 2020
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
19 Nov 2019 AA Full accounts made up to 31 December 2018
24 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with updates
06 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
12 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2019 AA Full accounts made up to 31 December 2017
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
03 Jan 2018 AA Full accounts made up to 31 December 2016
09 Nov 2017 AA Accounts for a small company made up to 31 December 2015
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
10 Jul 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 10 July 2017
28 Jun 2017 PSC02 Notification of Roche Holdings Ag as a person with significant control on 6 April 2017
28 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates