- Company Overview for KELLATON VENTURES LTD (09705517)
- Filing history for KELLATON VENTURES LTD (09705517)
- People for KELLATON VENTURES LTD (09705517)
- More for KELLATON VENTURES LTD (09705517)
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 |