- Company Overview for KERZNER INTERNATIONAL DEVELOPMENT SERVICES (UK) LIMITED (04763162)
- Filing history for KERZNER INTERNATIONAL DEVELOPMENT SERVICES (UK) LIMITED (04763162)
- People for KERZNER INTERNATIONAL DEVELOPMENT SERVICES (UK) LIMITED (04763162)
- Charges for KERZNER INTERNATIONAL DEVELOPMENT SERVICES (UK) LIMITED (04763162)
- More for KERZNER INTERNATIONAL DEVELOPMENT SERVICES (UK) LIMITED (04763162)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2020 | DS01 | Application to strike the company off the register | |
09 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 12 December 2019
|
|
08 Jan 2020 | MR04 | Satisfaction of charge 2 in full | |
08 Jan 2020 | MR04 | Satisfaction of charge 1 in full | |
08 Jan 2020 | MR04 | Satisfaction of charge 3 in full | |
07 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
17 Jun 2019 | CS01 | Confirmation statement made on 13 May 2019 with updates | |
07 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
03 Sep 2018 | PSC07 | Cessation of Saif Sulaiman Mohamed Al Yaarubi as a person with significant control on 31 July 2018 | |
03 Sep 2018 | PSC01 | Notification of John Patrick Oddy as a person with significant control on 1 August 2018 | |
03 Sep 2018 | TM01 | Termination of appointment of Giselle Pyfrom as a director on 28 September 2017 | |
29 Aug 2018 | AP01 | Appointment of Mr John Patrick Oddy as a director on 1 August 2018 | |
28 Aug 2018 | TM01 | Termination of appointment of Saif Sulaiman Mohamed Al Yaarubi as a director on 31 July 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 13 May 2018 with updates | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
04 Jul 2017 | PSC01 | Notification of Saif Sulaiman Mohamed Al Yaarubi as a person with significant control on 2 August 2016 | |
30 Jun 2017 | AD01 | Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE to 1st Floor 150 Brompton Road Knightsbridge London SW3 1HX on 30 June 2017 | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Aug 2016 | AP01 | Appointment of Mr Saif Sulaiman Mohamed Al Yaarubi as a director on 2 August 2016 | |
23 Aug 2016 | TM01 | Termination of appointment of Timothy John Wise as a director on 2 August 2016 | |
17 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
21 Jan 2016 | AD02 | Register inspection address has been changed from 11 Castle Hill Maidenhead Berkshire SL6 4AA England to 11 Castle Hill Maidenhead Berkshire SL6 4AA |