Advanced company searchLink opens in new window

KPS WORLD LIMITED

Company number 12341388

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)
13 May 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2025 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2025 DS01 Application to strike the company off the register
29 Nov 2024 CS01 Confirmation statement made on 28 November 2024 with no updates
01 Jul 2024 AA Micro company accounts made up to 31 December 2023
28 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
20 Nov 2023 CH01 Director's details changed for Carl Viktor Petersson on 10 November 2023
20 Feb 2023 AA Micro company accounts made up to 31 December 2022
28 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
03 Dec 2021 AA Micro company accounts made up to 31 December 2020
29 Nov 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
03 Feb 2021 TM01 Termination of appointment of Andrew Jeffrey Heath as a director on 3 February 2021
14 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with updates
21 Aug 2020 MA Memorandum and Articles of Association
21 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Jun 2020 PSC01 Notification of Lars Kristian Petersson as a person with significant control on 29 May 2020
17 Jun 2020 PSC01 Notification of Raja Abdulmati Al-Misri as a person with significant control on 29 May 2020
17 Jun 2020 PSC07 Cessation of Ram Holding Company as a person with significant control on 29 May 2020
17 Jun 2020 PSC07 Cessation of K.P. Confidencia Limited as a person with significant control on 29 May 2020
14 May 2020 CH01 Director's details changed for Carl Viktor Petersson on 13 May 2020
14 May 2020 CH01 Director's details changed for Mr Andrew Jeffrey Heath on 13 May 2020
14 May 2020 AD01 Registered office address changed from C/O Streathers Solicitors Llp 44 Baker Street London W1U 7AL United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 14 May 2020
25 Feb 2020 AA01 Current accounting period extended from 30 November 2020 to 31 December 2020
31 Jan 2020 MA Memorandum and Articles of Association