FLORIAN KAPPE FINE ARTS LLP

Company Documents

DateDescription
27/08/2527 August 2025 NewMember's details changed for Mr Ajay Domun on 2025-07-26

View Document

26/08/2526 August 2025 NewRegistered office address changed from Flat 25 Penn House Mallory Street London NW8 8SX England to Flat 25, Penn House Mallory Street London NW8 8SX on 2025-08-26

View Document

15/08/2515 August 2025 NewChange of details for Mr Ajay Domun as a person with significant control on 2025-07-26

View Document

13/08/2513 August 2025 NewRegistered office address changed from Rm 13 C/O Ajay Domun Thistle Bloomsbury Park 126 Southampton Row London WC1B 5AD England to Flat 25 Penn House Mallory Street London NW8 8SX on 2025-08-13

View Document

23/06/2523 June 2025 Registered office address changed from Advance House Flat 34 109 Ladbroke Grove London W11 1PG England to Rm 13 C/O Ajay Domun Thistle Bloomsbury Park 126 Southampton Row London WC1B 5AD on 2025-06-23

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

30/12/2330 December 2023 Micro company accounts made up to 2022-12-31

View Document

30/12/2330 December 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

12/10/2312 October 2023 Change of details for Mr Ajay Domun as a person with significant control on 2023-07-28

View Document

10/10/2310 October 2023 Registered office address changed from International House 36-38 Cornhill London EC3V 3NG England to Advance House Flat 34 109 Ladbroke Grove London W11 1PG on 2023-10-10

View Document

06/10/236 October 2023 Member's details changed for Mr Ajay Domun on 2023-07-28

View Document

06/10/236 October 2023 Cessation of Karuna Art and Real Estate Investment Ltd as a person with significant control on 2023-07-23

View Document

06/10/236 October 2023 Notification of Ajay Domun as a person with significant control on 2023-07-23

View Document

25/08/2325 August 2023 Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 2023-08-25

View Document

28/07/2328 July 2023 Member's details changed for Mr Ajay Domun on 2023-07-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2021-12-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

31/03/2231 March 2022 Micro company accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Current accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

17/11/2017 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AJAY DOMUN

View Document

17/11/2017 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLORIAN KAPPE

View Document

17/11/2017 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/11/2020

View Document

12/10/2012 October 2020 WITHDRAWAL OF ELECTION TO KEEP LLP MEMBERS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

12/10/2012 October 2020 REGISTERED OFFICE CHANGED ON 12/10/2020 FROM 1 ROYAL EXCHANGE AVENUE LONDON EC3V 3LT ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

09/10/199 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

29/11/1829 November 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 DISS40 (DISS40(SOAD))

View Document

16/10/1816 October 2018 FIRST GAZETTE

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 207 3RD FLOOR REGENT STREET LONDON W1B 3HH ENGLAND

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

31/08/1731 August 2017 ELECT TO KEEP LLP MEMBERS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

31/08/1731 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR FLORIAN KAPPE / 15/08/2017

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 4 DUVAL COURT 36 BEDFORDBURY COVENT GARDEN WESTMINSTER LONDON WC2N 4DQ

View Document

25/04/1725 April 2017 LLP MEMBER APPOINTED MR FLORIAN KAPPE

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, LLP MEMBER WHITE CLOUD COMPUTING LTD

View Document

16/11/1616 November 2016 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company