- 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) |
---|---|---|---|
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
|
|
05 Feb 2016 | CERTNM |
Company name changed kesslers stratford LIMITED\certificate issued on 05/02/16
|
|
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 |