Advanced company searchLink opens in new window

KINAPSE HOLDCO LIMITED

Company number 09964345

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2019 DS01 Application to strike the company off the register
02 Oct 2019 SH01 Statement of capital following an allotment of shares on 27 August 2019
  • GBP 962,647.40
28 Aug 2019 SH20 Statement by Directors
28 Aug 2019 SH19 Statement of capital on 28 August 2019
  • GBP 1.40
28 Aug 2019 CAP-SS Solvency Statement dated 28/08/19
28 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of the share premium account 28/08/2019
  • RES06 ‐ Resolution of reduction in issued share capital
15 Aug 2019 AD01 Registered office address changed from 27-37 st. Georges Road London SW19 4EU England to Farnborough Business Park 1 Pinehurst Road Farnborough Hampshire GU14 7BF on 15 August 2019
15 Aug 2019 CH01 Director's details changed for Stuart James Donald on 15 August 2019
15 Aug 2019 PSC05 Change of details for Kinapse Topco Limited as a person with significant control on 15 August 2019
09 Apr 2019 AD03 Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN
09 Apr 2019 AD02 Register inspection address has been changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street London E14 5DS United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN
02 Apr 2019 AP04 Appointment of Ohs Secretaries Limited as a secretary on 4 February 2019
02 Apr 2019 TM02 Termination of appointment of Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited as a secretary on 4 February 2019
07 Feb 2019 AA Full accounts made up to 31 March 2018
01 Feb 2019 CS01 Confirmation statement made on 20 January 2019 with updates
07 Dec 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
07 Dec 2018 TM01 Termination of appointment of Daniel George Bednar as a director on 1 December 2018
07 Dec 2018 AP01 Appointment of Stuart James Donald as a director on 30 November 2018
13 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Re-shares 20/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2018 SH01 Statement of capital following an allotment of shares on 20 August 2018
  • GBP 962,646.4
23 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2018 PSC02 Notification of Kinapse Topco Limited as a person with significant control on 6 April 2016
16 Aug 2018 PSC07 Cessation of Hgcapital 7 Nominees Limited as a person with significant control on 6 April 2016