Advanced company searchLink opens in new window

KEZAS DEVELOPMENTS LIMITED

Company number 09331840

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-13
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
  • GBP 1,000
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