KAPER COMMUNICATIONS LIMITED

C/O Quantuma Llp High Holborn House C/O Quantuma Llp High Holborn House, London, WC1V 6RL
StatusDISSOLVED
Company No.09514227
CategoryPrivate Limited Company
Incorporated27 Mar 2015
Age9 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution23 Feb 2022
Years2 years, 2 months, 22 days

SUMMARY

KAPER COMMUNICATIONS LIMITED is an dissolved private limited company with number 09514227. It was incorporated 9 years, 1 month, 21 days ago, on 27 March 2015 and it was dissolved 2 years, 2 months, 22 days ago, on 23 February 2022. The company address is C/O Quantuma Llp High Holborn House C/O Quantuma Llp High Holborn House, London, WC1V 6RL.



Company Fillings

Gazette dissolved liquidation

Date: 23 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 23 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Resolution

Date: 16 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Jul 2021

Action Date: 21 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-05-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Aug 2020

Action Date: 21 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Address

Type: AD01

New address: C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL

Old address: 30 Fenchurch Street London EC3M 3BD United Kingdom

Change date: 2019-06-14

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 13 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-15

Officer name: Anthony Rice

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-15

Officer name: Patrick Brian Francis Rowe

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Derek Boyd Simpson

Appointment date: 2017-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Christopher Haire

Termination date: 2017-12-07

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Nov 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Kenneth Burton

Appointment date: 2017-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-29

Officer name: Mr Andrew Christopher Haire

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-29

Officer name: Mr Patrick Brian Francis Rowe

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-29

Officer name: Anthony Rice

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-29

Officer name: James David Barnes-Austin

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-29

Officer name: Christopher Geoffrey Mccafferty

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Address

Type: AD01

New address: 30 Fenchurch Street London EC3M 3BD

Change date: 2016-12-06

Old address: Farringdon Place Farringdon Road London EC1M 3HE England

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-15

Officer name: Mr James Barnes-Austin

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Michael Scoffield

Termination date: 2016-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Address

Type: AD01

New address: Farringdon Place Farringdon Road London EC1M 3HE

Change date: 2016-04-19

Old address: 10 Snow Hill London EC1A 2AL England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Geoffrey Mccafferty

Appointment date: 2015-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Michael Scoffield

Appointment date: 2015-06-24

Documents

View document PDF

Certificate change of name company

Date: 18 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed de facto 2175 LIMITED\certificate issued on 18/06/15

Documents

View document PDF

Change account reference date company current extended

Date: 18 Jun 2015

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-18

Officer name: Travers Smith Secretaries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-18

Officer name: Travers Smith Limited

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Travers Smith Limited

Termination date: 2015-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-18

Officer name: Richard Rolland Spedding

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-18

Officer name: Travers Smith Secretaries Limited

Documents

View document PDF

Incorporation company

Date: 27 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSH HILL FLOORING LIMITED

BRIDGE HOUSE,HARROW,HA3 5AB

Number:10643403
Status:ACTIVE
Category:Private Limited Company

CHRISTOPHER JAMES DIGITAL LIMITED

43 ARCHER HOUSE,LONDON,N1 5NY

Number:10524822
Status:ACTIVE
Category:Private Limited Company

DANIEL ROSS HAIR & BEAUTY LIMITED

29 SWADLINCOTE ROAD,SWADLINCOTE,DE11 8DE

Number:09783262
Status:ACTIVE
Category:Private Limited Company

KENT GRIFFITHS DESIGN LIMITED

GRANTA LODGE,MALVERN,WR14 2JS

Number:09264237
Status:ACTIVE
Category:Private Limited Company

ROBERTS HAULAGE LTD

LLANFIGAEL FARM,HOLYHEAD,LL65 4DB

Number:11713826
Status:ACTIVE
Category:Private Limited Company

SAWGRASS PROPERTIES LIMITED

UNIT 10 KILCRONAGH BUSINESS PARK,COOKSTOWN,BT80 9HG

Number:NI055852
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
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