Advanced company searchLink opens in new window

KERA TECH LTD

Company number 08048040

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)
27 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2018 CH04 Secretary's details changed for Intershore Consult (Uk) Limited on 1 October 2018
11 Oct 2018 AD01 Registered office address changed from Intershore Suites Room 414 88 Kingsway London WC2B 6AA to Intershore Suites Room 403, Dowgate Hill House, 14-16 Dowgate Hill, London EC4R 2SU on 11 October 2018
01 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
28 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2018 PSC01 Notification of Carmen Estela Hidalgo Brito as a person with significant control on 6 April 2016
27 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2017 CS01 Confirmation statement made on 26 April 2017 with updates
16 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2016 AA Accounts for a dormant company made up to 30 April 2016
17 Jun 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
21 Jan 2016 AP01 Appointment of Mr Carmen Estela Hidalgo Brito as a director on 20 January 2016
20 Jan 2016 TM01 Termination of appointment of Paul Marc Hoareau as a director on 20 January 2016
06 Aug 2015 AA Accounts for a dormant company made up to 30 April 2015
09 Jun 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
09 Jun 2015 CH04 Secretary's details changed for Intershore Consult (Uk) Limited on 1 September 2014
30 Sep 2014 AA Accounts for a dormant company made up to 30 April 2014
01 Sep 2014 AD01 Registered office address changed from Intershore Suites Vernon House Sicilian Avenue London WC1A 2QS to Intershore Suites Room 414 88 Kingsway London WC2B 6AA on 1 September 2014
08 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
21 Aug 2013 AP01 Appointment of Paul Marc Hoareau as a director