KH REVCAP (IPSWICH) LIMITED: Filings
Overview
Company Name | KH REVCAP (IPSWICH) LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 07702900 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for KH REVCAP (IPSWICH) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from The Scalpel 18th Floor Lime Street London EC3M 7AF England to Floor 2, 10 Wellington Place Leeds LS1 4AP on Oct 03, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Confirmation statement made on Jul 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jonathan Phillip Tuck as a director on Jun 12, 2023 | 2 pages | AP01 | ||||||||||
Change of details for Revcap (Kh I) Limited as a person with significant control on Mar 14, 2022 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Andrew John Pettit on Mar 14, 2022 | 2 pages | CH01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Daniel Robert Pringle as a director on Dec 10, 2021 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kenneth Rae as a director on Mar 12, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of Revcap (Kh I) Limited as a person with significant control on Sep 26, 2019 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Aug 07, 2020 | 2 pages | PSC09 | ||||||||||
Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW England to The Scalpel 18th Floor Lime Street London EC3M 7AF on Jul 20, 2020 | 1 pages | AD01 | ||||||||||
Appointment of Mr Kenneth Rae as a director on Jul 22, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Anthony James Underwood-Whitney as a director on Jul 22, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Thomas Hendy as a director on Jul 22, 2019 | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0