KPIP UK LTD

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved following liquidation

View Document

22/06/2122 June 2021 Final Gazette dissolved following liquidation

View Document

11/07/1811 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/06/1819 June 2018 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009009,00009379

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM VERNON HOUSE 23 SICILIAN AVENUE LONDON WC1A 2QS

View Document

30/01/1830 January 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

25/01/1825 January 2018 NOTICE OF ESTABLISHMENT OF CREDITOR'S OR LIQUIDATION COMMITTEE:LIQ. CASE NO.1

View Document

12/09/1712 September 2017 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

08/09/178 September 2017 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

30/08/1730 August 2017 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 232A NORTHOLT ROAD HARROW MIDDLESEX HA2 8DU

View Document

06/07/176 July 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009379,00009009

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

03/02/163 February 2016 DISS40 (DISS40(SOAD))

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 27 February 2015

View Document

18/04/1518 April 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts for year ending 27 Feb 2015

View Accounts

27/11/1427 November 2014 PREVSHO FROM 28/02/2014 TO 27/02/2014

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, SECRETARY IVAN PATRIKOV

View Document

17/04/1417 April 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts for year ending 27 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/06/1312 June 2013 DISS40 (DISS40(SOAD))

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

07/06/137 June 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/05/129 May 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

09/12/119 December 2011 01/12/11 STATEMENT OF CAPITAL GBP 100

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/07/1114 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/04/1111 April 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

03/11/103 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

10/03/1010 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVAN VASILEV PATRIKOV / 09/03/2010

View Document

17/03/0917 March 2009 DIRECTOR AND SECRETARY APPOINTED IVAN VASILEV PATRIKOV

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

13/02/0913 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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