KAPPA DESIGN LTD

Workshop Workshop, East Molesey, KT8 2HT, Surrey, England
StatusDISSOLVED
Company No.09143840
CategoryPrivate Limited Company
Incorporated23 Jul 2014
Age9 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution17 Sep 2019
Years4 years, 8 months, 17 days

SUMMARY

KAPPA DESIGN LTD is an dissolved private limited company with number 09143840. It was incorporated 9 years, 10 months, 12 days ago, on 23 July 2014 and it was dissolved 4 years, 8 months, 17 days ago, on 17 September 2019. The company address is Workshop Workshop, East Molesey, KT8 2HT, Surrey, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michal Matus

Change date: 2018-11-01

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michal Matus

Change date: 2018-11-01

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-01

Officer name: Mr Andrzej Henryk Kwapisz

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Andrew Kwapisz

Change date: 2018-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-01

Old address: 6 Burgh Mount Banstead SM7 1ER

New address: Workshop 284 Walton Road East Molesey Surrey KT8 2HT

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Oct 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2017

Action Date: 23 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Kwapisz

Notification date: 2016-07-23

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2017

Action Date: 23 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-23

Psc name: Michal Matus

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2017

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Administrative restoration company

Date: 11 Aug 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 27 Dec 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Incorporation company

Date: 23 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRINK SERVE LTD

21 HIGH VIEW CLOSE,HAMILTON,LE4 9LJ

Number:10770376
Status:ACTIVE
Category:Private Limited Company

INTA DEVELOPMENTS LIMITED

FOURTH FLOOR,RICHMOND,TW10 6UA

Number:05943852
Status:ACTIVE
Category:Private Limited Company

PERFECT CRYSTAL WINDOWS LIMITED

1 CUMBERLAND AVENUE,LONDON,NW10 7RX

Number:04256131
Status:ACTIVE
Category:Private Limited Company

ROCKINGHAM HYDROFOILS LIMITED

29 HEADLANDS,KETTERING,NN15 7ES

Number:11763778
Status:ACTIVE
Category:Private Limited Company

SHAKESPEARE GLOBE PRODUCTIONS LTD

21 NEW GLOBE WALK,LONDON,SE1 9DT

Number:09288721
Status:ACTIVE
Category:Private Limited Company

SOCCER MUSIC XPERIENCE INTERNATIONAL LTD.

THE OLD ST LAWRENCE SCHOOL,LIVERPOOL,L4 3TQ

Number:08313353
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