Advanced company searchLink opens in new window

KELIDO LIMITED

Company number 02606647

Filter by category

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)
03 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
09 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2012 DS01 Application to strike the company off the register
26 Sep 2012 SH20 Statement by Directors
26 Sep 2012 CAP-SS Solvency Statement dated 21/09/12
26 Sep 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Sep 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Sep 2012 SH19 Statement of capital on 26 September 2012
  • GBP 1.00
26 Sep 2012 SH01 Statement of capital following an allotment of shares on 21 September 2012
  • GBP 1,964,001.00
19 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
15 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
15 Jul 2011 CH01 Director's details changed for Mr. Duncan Gavin Forsyth on 26 April 2011
29 Jun 2011 CERTNM Company name changed westcoast (holdings) LIMITED\certificate issued on 29/06/11
  • RES15 ‐ Change company name resolution on 2011-06-16
29 Jun 2011 CONNOT Change of name notice
24 May 2011 AP01 Appointment of Amin Hemani as a director
05 May 2011 TM01 Termination of appointment of Amin Hemani as a director
12 Apr 2011 AA Full accounts made up to 31 December 2010
14 Sep 2010 AA Full accounts made up to 31 December 2009
05 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 6
07 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
07 Jul 2010 CH03 Secretary's details changed for Christine Batchelor on 30 June 2010
07 Jul 2010 CH01 Director's details changed for Duncan Gavin Forsyth on 30 June 2010