Advanced company searchLink opens in new window

KAES UK FINANCING LIMITED

Company number 07491974

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2020 LIQ13 Return of final meeting in a members' voluntary winding up
07 Oct 2019 AD01 Registered office address changed from 20 Gresham Street, 4th Floor London EC2V 7JE to 1 New Street Square London EC4A 3HQ on 7 October 2019
04 Oct 2019 LIQ01 Declaration of solvency
04 Oct 2019 600 Appointment of a voluntary liquidator
03 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-19
13 Sep 2019 SH20 Statement by Directors
13 Sep 2019 SH19 Statement of capital on 13 September 2019
  • GBP 1
13 Sep 2019 CAP-SS Solvency Statement dated 13/09/19
13 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 13/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
31 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
02 Oct 2018 AA Full accounts made up to 31 December 2017
17 May 2018 AP03 Appointment of Jason Kubik as a secretary on 30 April 2018
17 May 2018 AP01 Appointment of Terra Renee Eck as a director on 30 April 2018
17 May 2018 TM01 Termination of appointment of Steven Dale Coulter as a director on 30 April 2018
17 May 2018 TM02 Termination of appointment of Steven Dale Coulter as a secretary on 30 April 2018
30 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
30 Jan 2018 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
01 Dec 2017 AP01 Appointment of Jason Kubik as a director on 29 November 2017
30 Nov 2017 TM01 Termination of appointment of David William Cole as a director on 30 November 2017
11 Oct 2017 AD01 Registered office address changed from Lakeside 500 1st Floor Old Chapel Way Broadland Business Park Norwich NR7 0WG United Kingdom to 20 Gresham Street, 4th Floor London EC2V 7JE on 11 October 2017
10 Oct 2017 PSC05 Change of details for Kfim Uk Investments Limited as a person with significant control on 10 October 2017
30 Sep 2017 AA Full accounts made up to 31 December 2016
16 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-15
24 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates