Advanced company searchLink opens in new window

KERZNER INTERNATIONAL DEVELOPMENT SERVICES (UK) LIMITED

Company number 04763162

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)
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
  • GBP 2
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
  • GBP 1
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