Advanced company searchLink opens in new window

144 KPR LIMITED

Company number 10840998

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 2023 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2023 LIQ13 Return of final meeting in a members' voluntary winding up
01 May 2023 LIQ03 Liquidators' statement of receipts and payments to 1 March 2023
04 May 2022 LIQ03 Liquidators' statement of receipts and payments to 1 March 2022
18 Mar 2021 AD01 Registered office address changed from 14C Pembridge Crescent London W11 3DU to Pearl Assurance House 319 Ballards Lane London N12 8LY on 18 March 2021
18 Mar 2021 600 Appointment of a voluntary liquidator
18 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-02
18 Mar 2021 LIQ01 Declaration of solvency
16 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
05 Mar 2020 PSC07 Cessation of 144 Kensington Park Road Llp as a person with significant control on 22 November 2019
05 Mar 2020 PSC01 Notification of Andrew Jeremy Colin as a person with significant control on 22 November 2019
05 Mar 2020 PSC07 Cessation of 144 Kensington Park Road Llp as a person with significant control on 22 November 2019
11 Dec 2019 AP01 Appointment of Mr Richard Howard Gibbs as a director on 22 November 2019
10 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2019 SH10 Particulars of variation of rights attached to shares
10 Dec 2019 SH08 Change of share class name or designation
10 Dec 2019 SH01 Statement of capital following an allotment of shares on 22 November 2019
  • GBP 8,070
08 Aug 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
24 Jul 2019 AP03 Appointment of Mr Michael William Metcalfe as a secretary on 10 July 2019
24 Jul 2019 TM01 Termination of appointment of Thomas William Patrick O’Brien as a director on 10 July 2019
24 Jul 2019 TM02 Termination of appointment of Hugh Charles Howard Dunn as a secretary on 10 July 2019
24 Jul 2019 TM01 Termination of appointment of Hugh Charles Howard Dunn as a director on 10 July 2019
24 Jul 2019 AD01 Registered office address changed from 24 Finstock Road London W10 6LU England to 14C Pembridge Crescent London W11 3DU on 24 July 2019