KYPERA HOLDINGS LIMITED

9 King Street, London, EC2V 8EA, United Kingdom
StatusDISSOLVED
Company No.06010221
CategoryPrivate Limited Company
Incorporated27 Nov 2006
Age17 years, 5 months, 2 days
JurisdictionEngland Wales
Dissolution03 Oct 2023
Years6 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

View document PDF

Gazette notice voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolution withdrawal application strike off company

Date: 10 Jun 2021

Category: Dissolution

Type: DS02

Documents

View document PDF

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

View document PDF

Gazette notice voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/07 to 31/10/07

Documents

View document PDF

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

View document PDF

Statement of affairs

Date: 30 Jan 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 05/01/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 27 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LTS DECORATING SERVICES LTD

21 MOUNT GROVE,EDGWARE,HA8 9SY

Number:07432394
Status:ACTIVE
Category:Private Limited Company

PINK MAC LTD

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

ROWLAND K LIMITED

39 CRAISTON WAY,CHELMSFORD,CM2 8ED

Number:06613581
Status:ACTIVE
Category:Private Limited Company

SILVER FOX CREATIVE LIMITED

SUMMERDALE, HEAD DYKE LANE,NEAR PRESTON,PR3 6SJ

Number:06365425
Status:ACTIVE
Category:Private Limited Company

TIKKA EXPRESS E1 LTD

EAST SUITE, 2ND FLOOR,LONDON,E1 2BT

Number:10986133
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source