Advanced company searchLink opens in new window

KIPPSY LTD

Company number 07808871

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)
02 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
02 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
07 Jan 2015 AD01 Registered office address changed from Lower Ground Floor 13-15 Sheet Street Windsor Berkshire SL4 1BN United Kingdom to Third Floor St George's House St George's Road Bolton BL1 2DD on 7 January 2015
06 Jan 2015 4.20 Statement of affairs with form 4.19
06 Jan 2015 600 Appointment of a voluntary liquidator
06 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-22
04 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
18 Aug 2014 TM02 Termination of appointment of Windsor Accountancy Limited as a secretary on 31 July 2014
18 Aug 2014 CH04 Secretary's details changed for Windsor Accountancy Limited on 7 April 2014
21 May 2014 TM01 Termination of appointment of Philip Cooper as a director
21 May 2014 TM01 Termination of appointment of Debra Davies as a director
10 Apr 2014 TM01 Termination of appointment of Michael Kingshott as a director
08 Apr 2014 AD01 Registered office address changed from 2Nd Floor Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG on 8 April 2014
12 Feb 2014 AR01 Annual return made up to 13 October 2013 with full list of shareholders
03 Feb 2014 AP01 Appointment of Mr Philip Ashley Cooper as a director
24 Jan 2014 AP01 Appointment of Ian Hutchinson as a director
22 Jan 2014 AP01 Appointment of Mr David Stewart Moffatt as a director
20 Dec 2013 AP01 Appointment of Mr Michael James Kingshott as a director
19 Dec 2013 AP01 Appointment of Mr Nandi Gurprasad as a director
16 Dec 2013 TM01 Termination of appointment of Laurence Sangarde-Brown as a director
16 Dec 2013 TM01 Termination of appointment of Laurence Sangarde-Brown as a director
27 Nov 2013 SH01 Statement of capital following an allotment of shares on 1 November 2013
  • GBP 354.16
27 Nov 2013 SH01 Statement of capital following an allotment of shares on 13 September 2013
  • GBP 345.31
27 Nov 2013 SH01 Statement of capital following an allotment of shares on 13 September 2013
  • GBP 345.31