- Company Overview for KESSLERS INTERNATIONAL LIMITED (09949678)
- Filing history for KESSLERS INTERNATIONAL LIMITED (09949678)
- People for KESSLERS INTERNATIONAL LIMITED (09949678)
- Charges for KESSLERS INTERNATIONAL LIMITED (09949678)
- Insolvency for KESSLERS INTERNATIONAL LIMITED (09949678)
- More for KESSLERS INTERNATIONAL LIMITED (09949678)
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) |
---|---|---|---|
26 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
17 May 2018 | AP01 | Appointment of Mr Daniel Astarita as a director on 11 May 2018 | |
17 May 2018 | AP01 | Appointment of Mr Richard Walker as a director on 11 May 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
10 Feb 2018 | AD02 | Register inspection address has been changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Mills & Reeve 78-84 Colmore Row Birmingham B3 2AB | |
18 Dec 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Nov 2017 | TM01 | Termination of appointment of Paula Elizabeth Miller as a director on 14 November 2017 | |
21 Nov 2017 | TM02 | Termination of appointment of Paula Elizabeth Miller as a secretary on 14 November 2017 | |
17 Oct 2017 | AP01 | Appointment of Mr Guy Stanton as a director on 17 October 2017 | |
17 Oct 2017 | TM01 | Termination of appointment of Mick Tooley as a director on 17 October 2017 | |
14 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
14 Sep 2017 | MR01 | Registration of charge 099496780005, created on 6 September 2017 | |
14 Sep 2017 | MR01 | Registration of charge 099496780004, created on 6 September 2017 | |
12 Sep 2017 | MR01 | Registration of charge 099496780003, created on 6 September 2017 | |
11 Sep 2017 | PSC02 | Notification of Friars 730 Limited as a person with significant control on 6 September 2017 | |
11 Sep 2017 | PSC07 | Cessation of Enact Newco 2 Limited as a person with significant control on 6 September 2017 | |
11 Sep 2017 | AP01 | Appointment of Mr Gregory David Koral as a director on 6 September 2017 | |
11 Sep 2017 | AP01 | Appointment of Mr Andrew James Ducker as a director on 6 September 2017 | |
11 Sep 2017 | AP01 | Appointment of Mr David Brown Manning as a director on 6 September 2017 | |
11 Sep 2017 | MR04 | Satisfaction of charge 099496780002 in full | |
05 Sep 2017 | AP03 | Appointment of Miss Paula Elizabeth Miller as a secretary on 23 August 2017 | |
24 Aug 2017 | PSC02 | Notification of Enact Newco 2 Limited as a person with significant control on 6 April 2016 | |
24 Aug 2017 | PSC07 | Cessation of Endless Llp as a person with significant control on 23 August 2017 | |
09 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates |