Advanced company searchLink opens in new window

KELLATON VENTURES LTD

Company number 09705517

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2020 DS01 Application to strike the company off the register
25 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
26 Feb 2019 AA Micro company accounts made up to 31 July 2018
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
16 Apr 2018 AA Micro company accounts made up to 31 July 2017
13 Mar 2018 PSC01 Notification of Terence Dunne as a person with significant control on 20 February 2018
13 Mar 2018 AP01 Appointment of Mr Terence Dunne as a director on 20 February 2018
13 Mar 2018 TM01 Termination of appointment of Tristan Jeremy Softley as a director on 20 February 2018
13 Mar 2018 AD01 Registered office address changed from Flat 1C 1 Waterloo Road New Brighton CH45 2JN England to 7 Limewood Way Leeds LS14 1AB on 13 March 2018
13 Mar 2018 PSC07 Cessation of Tristan Jeremy Softley as a person with significant control on 20 February 2018
29 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with updates
22 Aug 2017 PSC07 Cessation of Lee Patton as a person with significant control on 30 August 2016
13 Jul 2017 TM01 Termination of appointment of Terence Dunne as a director on 30 June 2017
12 Jul 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat 1C 1 Waterloo Road New Brighton CH45 2JN on 12 July 2017
12 Jul 2017 AP01 Appointment of Mr Tristan Jeremy Softley as a director on 30 June 2017
12 Jul 2017 PSC01 Notification of Tristan Jeremy Softley as a person with significant control on 30 June 2017
27 Mar 2017 AA Micro company accounts made up to 31 July 2016
16 Mar 2017 CH01 Director's details changed for Terence Dunne on 16 March 2017
13 Mar 2017 AP01 Appointment of Terence Dunne as a director on 13 March 2017
13 Mar 2017 AD01 Registered office address changed from 70 Gravel Hill Stoke Holy Cross Norwich NR14 8LH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 13 March 2017
13 Mar 2017 TM01 Termination of appointment of Samuel Bayton as a director on 13 March 2017
13 Sep 2016 TM01 Termination of appointment of Lee Patton as a director on 30 August 2016
13 Sep 2016 AD01 Registered office address changed from 16 West Avenue North Shields NE29 7JE United Kingdom to 70 Gravel Hill Stoke Holy Cross Norwich NR14 8LH on 13 September 2016