KAPOK POWER LIMITED
Status | DISSOLVED |
Company No. | 09954704 |
Category | Private Limited Company |
Incorporated | 15 Jan 2016 |
Age | 8 years, 4 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 21 Jun 2023 |
Years | 11 months, 9 days |
SUMMARY
KAPOK POWER LIMITED is an dissolved private limited company with number 09954704. It was incorporated 8 years, 4 months, 15 days ago, on 15 January 2016 and it was dissolved 11 months, 9 days ago, on 21 June 2023. The company address is C/O James Cowper Kreston C/O James Cowper Kreston, Cumnor Hill, OX2 9GG, Oxford.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 21 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 May 2022
Action Date: 18 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 May 2021
Action Date: 18 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-18
Documents
Termination secretary company with name termination date
Date: 29 Apr 2020
Action Date: 29 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-04-29
Officer name: External Officer Limited
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2020
Action Date: 22 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-22
Old address: C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England
New address: C/O James Cowper Kreston 2 Chawley Park Cumnor Hill Oxford OX2 9GG
Documents
Liquidation voluntary declaration of solvency
Date: 17 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 03 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Graham Barker
Termination date: 2020-01-31
Documents
Appoint person director company with name date
Date: 31 Jan 2020
Action Date: 28 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward David Kynaston Mott
Appointment date: 2020-01-28
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Address
Type: AD01
Old address: Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN England
Change date: 2019-04-02
New address: C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR
Documents
Appoint person director company with name date
Date: 15 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Graham Barker
Appointment date: 2019-02-01
Documents
Termination director company with name termination date
Date: 01 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver Gordon Hughes
Termination date: 2019-02-01
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 19 Feb 2018
Action Date: 08 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-08
Officer name: Mr Christopher John Sowerbutts
Documents
Confirmation statement with no updates
Date: 16 Jan 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Accounts with accounts type small
Date: 02 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Capital allotment shares
Date: 05 May 2016
Action Date: 01 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-01
Capital : 37,505.12 GBP
Documents
Capital allotment shares
Date: 05 May 2016
Action Date: 04 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-04
Capital : 41,030.49 GBP
Documents
Capital allotment shares
Date: 05 May 2016
Action Date: 05 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-05
Capital : 41,490.83 GBP
Documents
Capital name of class of shares
Date: 04 May 2016
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 04 May 2016
Category: Capital
Type: SH10
Documents
Resolution
Date: 29 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 08 Apr 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-01-31
Documents
Appoint person director company with name date
Date: 08 Apr 2016
Action Date: 16 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver Gordon Hughes
Appointment date: 2016-03-16
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2016
Action Date: 08 Apr 2016
Category: Address
Type: AD01
New address: Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN
Change date: 2016-04-08
Old address: 46 st. Leonards Road Hythe Kent CT21 6ER United Kingdom
Documents
Some Companies
27 AYRESOME AVENUE,LEEDS,LS8 1BB
Number: | 08163515 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CHURCH PLAIN,GREAT YARMOUTH,NR30 1PL
Number: | 11254375 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 05766134 |
Status: | ACTIVE |
Category: | Private Limited Company |
JARVIS GROUP CONSTRUCTION LIMITED
1 WATERSIDE,HARPENDEN,AL5 4US
Number: | 07522363 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 SHRUBBERY ROAD,PERSHORE,WR10 2BE
Number: | 06573895 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11880140 |
Status: | ACTIVE |
Category: | Private Limited Company |