- Company Overview for KEGSTAR LIMITED (09743406)
- Filing history for KEGSTAR LIMITED (09743406)
- People for KEGSTAR LIMITED (09743406)
- Charges for KEGSTAR LIMITED (09743406)
- More for KEGSTAR LIMITED (09743406)
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 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with updates | |
10 Jul 2021 | AA | Full accounts made up to 30 June 2020 | |
29 May 2021 | MA | Memorandum and Articles of Association | |
13 May 2021 | PSC02 | Notification of Microstar Uk Holdco Limited as a person with significant control on 21 April 2021 | |
13 May 2021 | PSC09 | Withdrawal of a person with significant control statement on 13 May 2021 | |
13 May 2021 | PSC08 | Notification of a person with significant control statement | |
13 May 2021 | PSC07 | Cessation of Kegstar Holdings Pty Limited as a person with significant control on 16 April 2021 | |
13 May 2021 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2021 | MR01 | Registration of charge 097434060001, created on 22 April 2021 | |
27 Apr 2021 | MR01 | Registration of charge 097434060002, created on 22 April 2021 | |
27 Apr 2021 | MR01 | Registration of charge 097434060003, created on 22 April 2021 | |
26 Apr 2021 | AP01 | Appointment of Bryan James Place as a director on 16 April 2021 | |
23 Apr 2021 | TM01 | Termination of appointment of Christian Jamie Barden as a director on 16 April 2021 | |
23 Apr 2021 | AP01 | Appointment of Jon David Ralph as a director on 16 April 2021 | |
23 Apr 2021 | TM01 | Termination of appointment of Christopher Anthony Cynk as a director on 16 April 2021 | |
23 Apr 2021 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 16 April 2021 | |
23 Apr 2021 | AP01 | Appointment of Michael Lee Hranicka as a director on 16 April 2021 | |
23 Apr 2021 | TM01 | Termination of appointment of James Edward Bleakley as a director on 16 April 2021 | |
23 Apr 2021 | TM02 | Termination of appointment of James Paul Mackenzie as a secretary on 16 April 2021 | |
23 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2021 | PSC05 | Change of details for Kegstar Holdings Pty Limited as a person with significant control on 15 February 2021 | |
12 Apr 2021 | CH01 | Director's details changed for Mr Christopher Anthony Cynk on 1 April 2021 | |
09 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 7 April 2021
|
|
09 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 7 April 2021
|
|
03 Feb 2021 | AD01 | Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA England to Audley House 12-12a Margaret Street London W1W 8RH on 3 February 2021 |