- Company Overview for KEZAS DEVELOPMENTS LIMITED (09331840)
- Filing history for KEZAS DEVELOPMENTS LIMITED (09331840)
- People for KEZAS DEVELOPMENTS LIMITED (09331840)
- Insolvency for KEZAS DEVELOPMENTS LIMITED (09331840)
- More for KEZAS DEVELOPMENTS LIMITED (09331840)
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) |
---|---|---|---|
23 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 12 September 2024 | |
01 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 September 2023 | |
09 Mar 2023 | AD01 | Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Wilkin Chapman Llp, Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 9 March 2023 | |
14 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 12 September 2022 | |
02 Aug 2022 | LIQ10 | Removal of liquidator by court order | |
06 Jan 2022 | AD01 | Registered office address changed from Wilkin Chapman Business Solutions Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 6 January 2022 | |
05 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 September 2021 | |
28 Jun 2021 | AD01 | Registered office address changed from 3 Spa Drive Epsom Surrey KT18 7LR to 1st Floor Consort House Waterdale Doncaster DN1 3HR on 28 June 2021 | |
24 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
24 Jun 2021 | LIQ10 | Removal of liquidator by court order | |
17 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 12 September 2020 | |
07 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 12 September 2019 | |
16 Oct 2018 | LIQ02 | Statement of affairs | |
27 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2017 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
21 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2016 | AA | Micro company accounts made up to 31 March 2016 | |
21 Apr 2016 | AP01 | Appointment of Mr Mariusz Lukasz Saczek as a director on 1 December 2014 | |
01 Apr 2016 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-04-01
|
|
26 Feb 2016 | AD01 | Registered office address changed from 17 Spa Drive Epsom Surrey KT18 7LR England to 3 Spa Drive Epsom Surrey KT18 7LR on 26 February 2016 | |
27 Jan 2016 | AD01 | Registered office address changed from Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD United Kingdom to 17 Spa Drive Epsom Surrey KT18 7LR on 27 January 2016 |