- Company Overview for KETMAN ESTATES LIMITED (09952000)
- Filing history for KETMAN ESTATES LIMITED (09952000)
- People for KETMAN ESTATES LIMITED (09952000)
- More for KETMAN ESTATES LIMITED (09952000)
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) |
---|---|---|---|
15 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2022 | AD01 | Registered office address changed from Suite 2, First Floor 315 Regents Park Road Finchley London N3 1DP England to Farmer Brothers 321 Fulham Road London SW10 9QL on 5 January 2022 | |
30 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2021 | DS01 | Application to strike the company off the register | |
15 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
06 Mar 2021 | TM01 | Termination of appointment of Kettan Vara as a director on 15 February 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with updates | |
18 Dec 2020 | CH01 | Director's details changed for Mr Manish Vara on 14 January 2020 | |
10 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with updates | |
09 Dec 2019 | CH01 | Director's details changed for Mr Kettan Vara on 25 March 2019 | |
30 Mar 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with updates | |
25 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with updates | |
13 Jan 2018 | PSC05 | Change of details for Ketman & Sons Limited as a person with significant control on 10 April 2017 | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
10 Apr 2017 | AD01 | Registered office address changed from Churchill House 120 Bunns Lane Mill Hill London NW7 2AP England to Suite 2, First Floor 315 Regents Park Road Finchley London N3 1DP on 10 April 2017 | |
17 Mar 2017 | AA01 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 | |
25 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
14 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-14
|