- Company Overview for KESSLER GROUP HOLDINGS LIMITED (05192763)
- Filing history for KESSLER GROUP HOLDINGS LIMITED (05192763)
- People for KESSLER GROUP HOLDINGS LIMITED (05192763)
- Insolvency for KESSLER GROUP HOLDINGS LIMITED (05192763)
- More for KESSLER GROUP HOLDINGS LIMITED (05192763)
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) |
---|---|---|---|
05 Feb 2025 | LIQ03 | Liquidators' statement of receipts and payments to 7 December 2024 | |
18 Dec 2024 | LIQ10 | Removal of liquidator by court order | |
18 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
13 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 7 December 2023 | |
21 Dec 2022 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 21 December 2022 | |
21 Dec 2022 | LIQ01 | Declaration of solvency | |
21 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Aug 2022 | PSC02 | Notification of Kessler Red Holdings Limited as a person with significant control on 22 July 2022 | |
02 Aug 2022 | PSC05 | Change of details for Kb Trustees Two Ltd as a person with significant control on 22 July 2022 | |
02 Aug 2022 | PSC05 | Change of details for Kb Trustees One Ltd as a person with significant control on 22 July 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with updates | |
24 May 2022 | PSC02 | Notification of Kb Trustees Two Ltd as a person with significant control on 20 May 2022 | |
24 May 2022 | PSC02 | Notification of Kb Trustees One Ltd as a person with significant control on 20 May 2022 | |
23 May 2022 | PSC07 | Cessation of James Richard Kessler as a person with significant control on 20 May 2022 | |
13 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Jun 2021 | CS01 | Confirmation statement made on 29 June 2021 with updates | |
23 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
03 Apr 2020 | CH01 | Director's details changed for Charles Julian Kessler on 30 March 2020 | |
04 Feb 2020 | AP01 | Appointment of Mr Darren Screen as a director on 31 December 2019 | |
04 Feb 2020 | AP03 | Appointment of Darren Screen as a secretary on 31 December 2019 | |
04 Feb 2020 | TM02 | Termination of appointment of William Andrew Cochrane as a secretary on 31 December 2019 | |
04 Feb 2020 | TM01 | Termination of appointment of William Andrew Cochrane as a director on 31 December 2019 |