- Company Overview for KELLEN ACQUISITIONS LIMITED (05366060)
- Filing history for KELLEN ACQUISITIONS LIMITED (05366060)
- People for KELLEN ACQUISITIONS LIMITED (05366060)
- Charges for KELLEN ACQUISITIONS LIMITED (05366060)
- Insolvency for KELLEN ACQUISITIONS LIMITED (05366060)
- More for KELLEN ACQUISITIONS LIMITED (05366060)
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 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
05 May 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
09 Jun 2021 | LIQ01 | Declaration of solvency | |
03 Jun 2021 | AD01 | Registered office address changed from C/O Hackwood Secretaries One Silk Street London EC2Y 8HQ England to C/O Kpmg 8 Princes Parade Liverpool L3 1QH on 3 June 2021 | |
28 May 2021 | 600 | Appointment of a voluntary liquidator | |
28 May 2021 | RESOLUTIONS |
Resolutions
|
|
13 May 2021 | TM01 | Termination of appointment of Anne-Noelle Le Gal as a director on 13 May 2021 | |
13 May 2021 | TM01 | Termination of appointment of Philip Bernard Holder as a director on 13 May 2021 | |
13 May 2021 | TM01 | Termination of appointment of Valeria Rosati as a director on 13 May 2021 | |
13 May 2021 | TM01 | Termination of appointment of Rachel Amelia Ockelford Drew as a director on 13 May 2021 | |
02 Mar 2021 | TM01 | Termination of appointment of Ivan Robert Bell as a director on 28 February 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
03 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
06 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with updates | |
16 Dec 2019 | SH20 | Statement by Directors | |
16 Dec 2019 | SH19 |
Statement of capital on 16 December 2019
|
|
16 Dec 2019 | CAP-SS | Solvency Statement dated 06/12/19 | |
16 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
08 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
25 Oct 2018 | CH01 | Director's details changed for Ms Valeria Rosati on 25 October 2018 | |
25 Oct 2018 | CH03 | Secretary's details changed for Mr Kailash Chada on 25 October 2018 | |
14 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
20 Jul 2018 | CH01 | Director's details changed for Mr Philip Bernard Holder on 20 July 2018 |