KYPERA HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 06010221 |
Category | Private Limited Company |
Incorporated | 27 Nov 2006 |
Age | 17 years, 5 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 03 Oct 2023 |
Years | 6 months, 26 days |
SUMMARY
KYPERA HOLDINGS LIMITED is an dissolved private limited company with number 06010221. It was incorporated 17 years, 5 months, 2 days ago, on 27 November 2006 and it was dissolved 6 months, 26 days ago, on 03 October 2023. The company address is 9 King Street, London, EC2V 8EA, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 03 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Jul 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 28 Nov 2022
Action Date: 27 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-27
Documents
Accounts with accounts type small
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 30 Nov 2021
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Accounts with accounts type small
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Dissolution withdrawal application strike off company
Date: 10 Jun 2021
Category: Dissolution
Type: DS02
Documents
Accounts with accounts type dormant
Date: 09 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Dissolution application strike off company
Date: 13 Apr 2021
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2021
Action Date: 29 Mar 2021
Category: Address
Type: AD01
New address: 9 King Street London EC2V 8EA
Change date: 2021-03-29
Old address: 9 King Street London United Kingdom
Documents
Change person director company with change date
Date: 29 Mar 2021
Action Date: 29 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-29
Officer name: Mr Patrick Joseph Ghilani
Documents
Change person director company with change date
Date: 29 Mar 2021
Action Date: 29 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roman Telerman
Change date: 2021-03-29
Documents
Change person director company with change date
Date: 29 Mar 2021
Action Date: 29 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Adler Ensign
Change date: 2021-03-29
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Change to a person with significant control
Date: 28 Oct 2020
Action Date: 17 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Castleton Technology Intermediate Holding Company Limited
Change date: 2020-09-17
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2020
Action Date: 18 Sep 2020
Category: Address
Type: AD01
Old address: The Walbrook Building 25 Walbrook London EC4N 8AF England
Change date: 2020-09-18
New address: 9 King Street London
Documents
Change account reference date company current shortened
Date: 17 Sep 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2020-12-31
Documents
Termination director company with name termination date
Date: 17 Jun 2020
Action Date: 04 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean Robert Dickinson
Termination date: 2020-06-04
Documents
Termination director company with name termination date
Date: 17 Jun 2020
Action Date: 04 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Haywood Trefor Chapman
Termination date: 2020-06-04
Documents
Appoint person director company with name date
Date: 17 Jun 2020
Action Date: 04 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Adler Ensign
Appointment date: 2020-06-04
Documents
Termination secretary company with name termination date
Date: 17 Jun 2020
Action Date: 16 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-06-16
Officer name: Karenjeet Kaur Showker
Documents
Appoint person director company with name date
Date: 17 Jun 2020
Action Date: 04 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roman Telerman
Appointment date: 2020-06-04
Documents
Appoint person director company with name date
Date: 17 Jun 2020
Action Date: 04 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Joseph Ghilani
Appointment date: 2020-06-04
Documents
Accounts with accounts type dormant
Date: 04 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Change to a person with significant control
Date: 12 Dec 2019
Action Date: 25 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Castleton Technology Intermediate Holding Company Limited
Change date: 2019-03-25
Documents
Appoint person secretary company with name date
Date: 26 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-07-19
Officer name: Ms Karenjeet Kaur Showker
Documents
Termination secretary company with name termination date
Date: 26 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Griffiths
Termination date: 2019-07-19
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2019
Action Date: 26 Mar 2019
Category: Address
Type: AD01
Old address: 100 Fetter Lane London EC4A 1BN United Kingdom
New address: The Walbrook Building 25 Walbrook London EC4N 8AF
Change date: 2019-03-26
Documents
Accounts with accounts type dormant
Date: 04 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Termination secretary company with name termination date
Date: 04 May 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jenny Louise Young
Termination date: 2018-04-19
Documents
Appoint person secretary company with name date
Date: 04 May 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Helen Griffiths
Appointment date: 2018-04-19
Documents
Termination secretary company with name termination date
Date: 04 May 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jenny Louise Young
Termination date: 2018-04-19
Documents
Accounts with accounts type full
Date: 05 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Dec 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Termination director company with name termination date
Date: 25 Jul 2017
Action Date: 18 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Ian Smith
Termination date: 2017-07-18
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 27 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-27
Documents
Appoint person director company with name date
Date: 15 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-31
Officer name: Mr Dean Robert Dickinson
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Feb 2016
Action Date: 18 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-02-18
Charge number: 060102210001
Documents
Termination director company with name termination date
Date: 08 Feb 2016
Action Date: 29 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian John Thompson
Termination date: 2016-01-29
Documents
Appoint person director company with name date
Date: 08 Feb 2016
Action Date: 29 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-29
Officer name: Mr Andrew Ian Smith
Documents
Appoint person director company with name date
Date: 08 Feb 2016
Action Date: 29 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-29
Officer name: Mr Haywood Trefor Chapman
Documents
Appoint person secretary company with name date
Date: 08 Feb 2016
Action Date: 29 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jenny Louise Young
Appointment date: 2016-01-29
Documents
Termination secretary company with name termination date
Date: 08 Feb 2016
Action Date: 29 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-01-29
Officer name: Lesley Ann Thompson
Documents
Change account reference date company current extended
Date: 08 Feb 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2016
Action Date: 08 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-08
New address: 100 Fetter Lane London EC4A 1BN
Old address: Unit 11 Whittle Court Knowlhill Milton Keynes MK5 8FT
Documents
Accounts with accounts type dormant
Date: 05 Feb 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2016
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Change person director company with change date
Date: 14 Jan 2016
Action Date: 20 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian John Thompson
Change date: 2015-05-20
Documents
Change person secretary company with change date
Date: 14 Jan 2016
Action Date: 20 May 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Lesley Ann Thompson
Change date: 2015-05-20
Documents
Accounts with accounts type dormant
Date: 19 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Accounts with accounts type dormant
Date: 06 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2013
Action Date: 27 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-27
Documents
Change person director company with change date
Date: 28 Nov 2013
Action Date: 25 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian John Thompson
Change date: 2013-09-25
Documents
Change person secretary company with change date
Date: 28 Nov 2013
Action Date: 25 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-09-25
Officer name: Mrs Lesley Ann Thompson
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 27 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-27
Documents
Change registered office address company with date old address
Date: 01 Aug 2012
Action Date: 01 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-01
Old address: Clerkenwell House 67 Clerkenwell Road London EC1R 5BL
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 27 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-27
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 27 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-27
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2010
Action Date: 27 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-27
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 24 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/07; full list of members
Documents
Legacy
Date: 01 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 01/10/07 from: 111 charterhouse street london EC1M 6AW
Documents
Legacy
Date: 27 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/07 to 31/10/07
Documents
Certificate change of name company
Date: 19 Feb 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dwco 9 LIMITED\certificate issued on 19/02/07
Documents
Legacy
Date: 30 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 05/01/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 09 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 09/01/07 from: royal house 110 station parade harrogate north yorkshire HG1 1EP
Documents
Legacy
Date: 09 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
21 MOUNT GROVE,EDGWARE,HA8 9SY
Number: | 07432394 |
Status: | ACTIVE |
Category: | Private Limited Company |
1D MAIN STREET,HULL,HU10 6BP
Number: | 09867666 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE CAPITAL (TRAVELODGE PORTFOLIO 1) PROPCO GP LIMITED
SEEBECK HOUSE 1 SEEBECK PLACE,MILTON KEYNES,MK5 8FR
Number: | 09845244 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 CRAISTON WAY,CHELMSFORD,CM2 8ED
Number: | 06613581 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMERDALE, HEAD DYKE LANE,NEAR PRESTON,PR3 6SJ
Number: | 06365425 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST SUITE, 2ND FLOOR,LONDON,E1 2BT
Number: | 10986133 |
Status: | ACTIVE |
Category: | Private Limited Company |