- Company Overview for KELLEHER AUCTIONS (EUROPE) LIMITED (08559399)
- Filing history for KELLEHER AUCTIONS (EUROPE) LIMITED (08559399)
- People for KELLEHER AUCTIONS (EUROPE) LIMITED (08559399)
- More for KELLEHER AUCTIONS (EUROPE) LIMITED (08559399)
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) |
---|---|---|---|
21 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2019 | DS01 | Application to strike the company off the register | |
10 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
15 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
09 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
13 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
15 Jul 2015 | AD01 | Registered office address changed from Suite Lg 20-24 Kirby Street Hatton Garden London EC1N 8TS to 24 the Josselyns Trimley St. Mary Felixstowe Suffolk IP11 0XW on 15 July 2015 | |
10 Jul 2015 | TM01 | Termination of appointment of Derrick Henry Pillage as a director on 9 July 2015 | |
28 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
|
|
28 Jun 2015 | TM02 | Termination of appointment of Peter Alan Lister as a secretary on 18 May 2015 | |
25 Feb 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
28 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-28
|
|
06 Jun 2013 | NEWINC |
Incorporation
|