Advanced company searchLink opens in new window

KESSLERS INTERNATIONAL LIMITED

Company number 09949678

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)
11 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2017 TM01 Termination of appointment of Jonathan Ross Wood as a director on 23 February 2017
25 Jan 2017 AP01 Appointment of Mr Mick Tooley as a director on 24 January 2017
25 Jan 2017 AP01 Appointment of Miss Paula Elizabeth Miller as a director on 24 January 2017
20 Jan 2017 TM01 Termination of appointment of Christopher Cormack as a director on 11 January 2017
21 Mar 2016 AA01 Current accounting period shortened from 31 January 2017 to 31 December 2016
07 Mar 2016 AP01 Appointment of Mr Christopher Cormack as a director on 19 February 2016
07 Mar 2016 TM01 Termination of appointment of William Kessler as a director on 19 February 2016
07 Mar 2016 AP01 Appointment of Mr Jonathan Ross Wood as a director on 19 February 2016
07 Mar 2016 TM01 Termination of appointment of William Andrew Cochrane as a director on 19 February 2016
07 Mar 2016 TM01 Termination of appointment of Timothy Daniel Smith as a director on 19 February 2016
07 Mar 2016 TM01 Termination of appointment of Robert Glatter as a director on 19 February 2016
07 Mar 2016 TM01 Termination of appointment of George Bernard Kessler as a director on 19 February 2016
07 Mar 2016 TM01 Termination of appointment of Charles Julian Kessler as a director on 19 February 2016
29 Feb 2016 MR01 Registration of charge 099496780002, created on 19 February 2016
23 Feb 2016 MR01 Registration of charge 099496780001, created on 19 February 2016
16 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 100
05 Feb 2016 CERTNM Company name changed kesslers stratford LIMITED\certificate issued on 05/02/16
  • CONNOT ‐ Change of name notice
04 Feb 2016 AP01 Appointment of Mr. Robert Glatter as a director on 27 January 2016
04 Feb 2016 AP01 Appointment of Timothy Daniel Smith as a director on 27 January 2016
04 Feb 2016 AP01 Appointment of Mr George Bernard Kessler as a director on 27 January 2016
04 Feb 2016 AP01 Appointment of William Kessler as a director on 27 January 2016
04 Feb 2016 AD03 Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH
04 Feb 2016 AP01 Appointment of Charles Julian Kessler as a director on 27 January 2016
04 Feb 2016 AD02 Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH