- Company Overview for KALESTA LIMITED (02418738)
- Filing history for KALESTA LIMITED (02418738)
- People for KALESTA LIMITED (02418738)
- Charges for KALESTA LIMITED (02418738)
- More for KALESTA LIMITED (02418738)
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) |
---|---|---|---|
11 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2021 | DS01 | Application to strike the company off the register | |
14 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
13 Oct 2020 | CH01 | Director's details changed for Mr Gyr Falcon Harwood King on 12 October 2020 | |
12 Oct 2020 | CH01 | Director's details changed for Mr Marc Lickfett on 12 October 2020 | |
12 Oct 2020 | CH01 | Director's details changed for Mr Ian Darryl Brooker on 12 October 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
11 Aug 2020 | CH01 | Director's details changed for Mr Marc Lickfett on 10 August 2020 | |
11 Aug 2020 | CH01 | Director's details changed for Mr Marc Lickfett on 10 August 2020 | |
27 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
19 Aug 2019 | CS01 | Confirmation statement made on 30 July 2019 with updates | |
09 Oct 2018 | PSC05 | Change of details for a person with significant control | |
09 Oct 2018 | CS01 | Confirmation statement made on 30 July 2018 with updates | |
09 Oct 2018 | PSC05 | Change of details for Easyart Holdings Limited as a person with significant control on 26 February 2018 | |
01 Oct 2018 | CH01 | Director's details changed for Mr Ian Darryl Brooker on 1 October 2018 | |
17 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
25 Jul 2018 | CH01 | Director's details changed for Mr Marc Lickfett on 1 July 2014 | |
23 Jul 2018 | CH01 | Director's details changed for Mr Gyr Falcon Harwood King on 20 July 2018 | |
21 Jul 2018 | AD01 | Registered office address changed from 4a Kingfisher Court, Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ United Kingdom to Unit 12-13 E Plan Estate New Road Newhaven BN9 0EX on 21 July 2018 | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Aug 2017 | PSC02 | Notification of Easyart Holdings Limited as a person with significant control on 6 April 2016 | |
16 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with updates | |
19 Jul 2017 | TM02 | Termination of appointment of Armida Limited as a secretary on 1 September 2016 | |
01 Nov 2016 | AD01 | Registered office address changed from C/O Armida Ltd Bell Walk High Street Uckfield East Sussex TN22 5DQ to 4a Kingfisher Court, Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ on 1 November 2016 |