Advanced company searchLink opens in new window

KIWI POWER LTD

Company number 07104653

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)
24 Mar 2015 AP03 Appointment of Robert Bradley Gershon as a secretary on 24 March 2015
24 Mar 2015 TM02 Termination of appointment of Cosec Direct Limited as a secretary on 24 March 2015
24 Mar 2015 AD01 Registered office address changed from 35 Catherine Place London SW1E 6DY to 35 Ballards Lane London N3 1XW on 24 March 2015
09 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,600,000
06 Oct 2014 AA Accounts for a small company made up to 31 December 2013
12 Jun 2014 TM01 Termination of appointment of Maria Maes as a director
14 Apr 2014 TM01 Termination of appointment of Dan Cohen as a director
08 Jan 2014 AP01 Appointment of Mr Dan Cohen as a director
08 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,600,000
11 Sep 2013 AA Accounts for a small company made up to 31 December 2012
15 Jul 2013 AP04 Appointment of Cosec Direct Limited as a secretary
14 Jan 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
09 Jan 2013 AP01 Appointment of Mrs Maria Henrica Maes as a director
10 Aug 2012 AA Accounts for a small company made up to 31 December 2011
18 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
18 Jan 2012 SH01 Statement of capital following an allotment of shares on 16 November 2011
  • GBP 1,600,000
18 Jan 2012 SH01 Statement of capital following an allotment of shares on 30 March 2011
  • GBP 1,200,000
14 Sep 2011 AA Accounts for a small company made up to 31 December 2010
28 May 2011 DISS40 Compulsory strike-off action has been discontinued
27 May 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
27 May 2011 CH01 Director's details changed for Mr Yoav Zingher on 15 December 2010
17 May 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2011 AP01 Appointment of Mr Isaac Ziko Abram as a director
21 Mar 2011 AD01 Registered office address changed from 43 the Lockhouse Oval Road London NW17BF England on 21 March 2011
03 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association