Advanced company searchLink opens in new window

KESTREL VISION LIMITED

Company number 07378839

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2016 DS01 Application to strike the company off the register
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
18 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
28 May 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
09 Sep 2014 AA Total exemption small company accounts made up to 30 September 2013
28 Oct 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
22 Aug 2013 AP01 Appointment of Mr Jean-Phillippe Child as a director
22 Aug 2013 TM01 Termination of appointment of Graham Ennis as a director
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
27 Sep 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
01 Aug 2012 AD01 Registered office address changed from 7 Stanford Terrace Station Approach West Hassocks West Sussex BN6 8JF on 1 August 2012
05 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
25 Oct 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
06 Oct 2011 CH01 Director's details changed for Graham Ennis on 6 October 2011
11 May 2011 AD01 Registered office address changed from 1 the Avenue Eastbourne Sussex BN21 3YA United Kingdom on 11 May 2011
01 Dec 2010 AP01 Appointment of Graham Ennis as a director
22 Sep 2010 TM01 Termination of appointment of Barbara Kahan as a director
16 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)